Search icon

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

Company Details

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

Key Officers & Management

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 -

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

Paycheck Protection Program

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
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23995
Loan Approval Amount (current) 23995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32408-6700
Project Congressional District FL-02
Number of Employees 25
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24120.31
Forgiveness Paid Date 2020-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State