Search icon

CLUB REGENCY OF MARCO ISLAND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CLUB REGENCY OF MARCO ISLAND 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: 21 Jul 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 759243
FEI/EIN Number 592800972

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

Mail Address: 5323 Millenia Lakes Blvd, Suite 120, Orlando, FL, 32839, US
Address: 500 S. COLLIER BLVD., Club Regency, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lee Clark President 5323 Millenia Lakes Blvd, Orlando, FL, 32839
Brehm Janice Secretary 5323 Millenia Lakes Blvd, Orlando, FL, 32839
Lee Jacque Treasurer 5323 Millenia Lakes Blvd, Orlando, FL, 32839
Kennedy Timothy M Vice President 5323 Millenia Lakes Blvd, Orlando, FL, 32839
Booms Rick Director 5323 Millenia Lakes Blvd, Orlando, FL, 32839
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 500 S. COLLIER BLVD., Club Regency, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2024-05-01 500 S. COLLIER BLVD., Club Regency, MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2017-09-13 CORPORATION SERVICE COMPANY -
AMENDMENT 1990-11-09 - -
REINSTATEMENT 1987-02-24 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-08
Reg. Agent Change 2017-09-13
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State