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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State