Search icon

REGENCY HOUSE OF PORT CHARLOTTE - A CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: REGENCY HOUSE OF PORT CHARLOTTE - A CONDOMINIUM, 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: 20 Jul 1978 (47 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Sep 2008 (17 years ago)
Document Number: 743657
FEI/EIN Number 592013468

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

Mail Address: c/o Palmer Property Managment, 6210 Scott Street, Unit 214, Punta Gorda, FL, 33950, US
Address: 2300 Aaron St., PORT CHARLOTTE, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lyles James Director c/o Palmer Property Managment, Punta Gorda, FL, 33950
Swiger Glenn Director c/o Palmer Property Managment, Punta Gorda, FL, 33950
Boyes Eugene Director c/o Palmer Property Managment, Punta Gorda, FL, 33950
Newman Ray Director c/o Palmer Property Managment, Punta Gorda, FL, 33950
Summers James President c/o Palmer Property Managment, Punta Gorda, FL, 33950
PALMER PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-22 2300 Aaron St., PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 6210 Scott Street, Unit 214, Punta Gorda, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 2300 Aaron St., PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT NAME CHANGED 2017-04-05 Palmer Property Management -
CANCEL ADM DISS/REV 2008-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State