Search icon

REGENCY TOWERS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: REGENCY TOWERS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Oct 1973 (52 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jul 1995 (30 years ago)
Document Number: 727840
FEI/EIN Number 591522281

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1600 VIA DE LUNA DRIVE, MANAGEMENT OFFICE, PENSACOLA BEACH, FL, 32561, US
Mail Address: 1600 VIA DELUNA DRIVE, MANAGEMENT OFFICE, PENSACOLA BEACH, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Owen Gregory LSr. Director 18421 N Lake Shadow Rrive, Baton Rouge, LA, 70817
Ward Richard N Director 4603 N Holly Ct, Kansas City, MO, 64116
Reeves Lawrence EJr. Director 1600 Via De Luna Dr, Pensacola Beach, FL, 32561
Wolff Andrew KSr. Director 2880 Galt Road, Pensacola, FL, 32503
Powanda John R Director 1600 Via De Luna Dr, Pensacola Beach, FL, 32561
LECAROZ JR ROBERT F Agent 1600 VIA DELUNA DRIVE, PENSACOLA BEACH, FL, 32561

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-15 LECAROZ JR, ROBERT F -
CHANGE OF PRINCIPAL ADDRESS 2010-02-08 1600 VIA DE LUNA DRIVE, MANAGEMENT OFFICE, PENSACOLA BEACH, FL 32561 -
CHANGE OF MAILING ADDRESS 2010-02-08 1600 VIA DE LUNA DRIVE, MANAGEMENT OFFICE, PENSACOLA BEACH, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 1600 VIA DELUNA DRIVE, MANAGEMENT OFFICE, PENSACOLA BEACH, FL 32561 -
NAME CHANGE AMENDMENT 1995-07-27 REGENCY TOWERS CONDOMINIUM ASSOCIATION, INC. -
REINSTATEMENT 1984-02-20 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18
AMENDED ANNUAL REPORT 2015-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9393807108 2020-04-15 0491 PPP 1600 VIA DE LUNA DR, GULF BREEZE, FL, 32561-2350
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27900
Loan Approval Amount (current) 27900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GULF BREEZE, ESCAMBIA, FL, 32561-2350
Project Congressional District FL-01
Number of Employees 3
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28081.35
Forgiveness Paid Date 2020-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State