Search icon

REGENCY TOWERS OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REGENCY TOWERS OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Apr 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 2019 (6 years ago)
Document Number: 732415
FEI/EIN Number 59-1631295
Address: 5801 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 5801 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
City: Panama City
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shunnarah Dina Preside Secretary 1235 Atkins-Trimm Boulevard, Birmingham, AL, 35226
Hodge Jon Preside President 3845 Watman Ave., Memphis, TN, 38118
Eisner Ian VP Vice President 365 Tree Lake Court, Alpharetta, GA, 30005
Atkinson Tripp Treasur Treasurer 9277 Cordova Park Road, Memphis, TN, 38018
Hart Susan Director 204 Hidden Pines Drive, Panama City Beach, FL, 32408
Fletcher Larry Director 24252 State Highway 29, Greenview, IL, 62642
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
591631295
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23995.00
Total Face Value Of Loan:
23995.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23995.00
Total Face Value Of Loan:
23995.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$23,995
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,120.31
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $23,995

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State