Entity Name: | REGENCY TOWERS OWNERS' 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: | 10 Apr 1975 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Nov 2019 (5 years ago) |
Document Number: | 732415 |
FEI/EIN Number |
59-1631295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5801 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408, US |
Mail Address: | 5801 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Loggins Randy Preside | President | 207 Chinaberry Lane, Perry, GA, 31069 |
Moore Neil VP | Vice President | 377 Bentley Court, Auburn, AL, 36830 |
Hodge Jon Treasur | Treasurer | 3845 Watman Ave, Memphis, TN, 38118 |
Shunnarah Dina Preside | Secretary | 1235 Atkins-Trimm Boulevard, Birmingham, AL, 35226 |
REGENCY TOWERS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-17 | 5801 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 | - |
CHANGE OF MAILING ADDRESS | 2024-02-17 | 5801 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-17 | Regency Towers | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-17 | 5801 Thomas Drive, Panama City Beach, FL 32408 | - |
AMENDMENT | 2019-11-22 | - | - |
AMENDMENT | 2011-10-20 | - | - |
AMENDMENT | 1992-11-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000864499 | TERMINATED | 1000000310762 | BAY | 2012-10-30 | 2032-11-28 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
AMENDED ANNUAL REPORT | 2023-08-23 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-27 |
Amendment | 2019-11-22 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4962617805 | 2020-05-29 | 0491 | PPP | 5801 THOMAS DR, PANAMA CITY, FL, 32408-6700 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State