Entity Name: | THE REGENCY VILLAS CONDOMINIUM, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Mar 1983 (42 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 767526 |
FEI/EIN Number |
201215041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 312 S.E. 17TH STREET, SECOND FLOOR, FORT LAUDERDALE, FL, 33316 |
Mail Address: | 312 S.E. 17TH STREET, SECOND FLOOR, FORT LAUDERDALE, FL, 33316 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cason Larry W | Vice President | 4009 Carrollwood Palms Court, Tampa, FL, 33624 |
VERMEULEN BLAINE | President | 18848 US Highway 441, MOUNT DORA, FL, 32757 |
Vermeulen Jonni | Secretary | 18848 US Highway 441, Mount Dora, FL, 32757 |
SAAVEDRA DAMASO WESQ | Agent | 312 S.E. 17TH STREET, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2004-08-19 | - | - |
REINSTATEMENT | 2004-06-09 | - | - |
CHANGE OF MAILING ADDRESS | 2004-06-09 | 312 S.E. 17TH STREET, SECOND FLOOR, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2004-06-09 | SAAVEDRA, DAMASO W, ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-06-09 | 312 S.E. 17TH STREET, SECOND FLOOR, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-06-09 | 312 S.E. 17TH STREET, SECOND FLOOR, FORT LAUDERDALE, FL 33316 | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
REINSTATEMENT | 1985-08-08 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-04-09 |
AMENDED ANNUAL REPORT | 2019-06-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-18 |
AMENDED ANNUAL REPORT | 2016-09-21 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State