Entity Name: | REGENCY TOWERS CONDOMINIUM 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: | 11 Jul 1983 (42 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Apr 1987 (38 years ago) |
Document Number: | 769297 |
FEI/EIN Number |
592371291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 950 HWY. 98, E., DESTIN, FL, 32541 |
Mail Address: | 950 HWY. 98, E., DESTIN, FL, 32541 |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAZIER WILLIAM C | Director | 950 HWY. 98, E, DESTIN, FL, 32541 |
BOAGNI ANTHONY | Vice President | 19512 S. MUIRFIELD CIRCLE, BATON ROUGE, LA, 70810 |
CARMOUCHE JOHN | Director | 17405 PERKINS RD, BATON ROUGE, LA, 70810 |
DAY TWILA | Secretary | 12383 TRAMONTO DR., CONROE, TX, 77304 |
FEDORA CHRISTI | President | 15004 SENDORA LANE, WOODWAY, TX, 76712 |
BECKER & POLIAKOFF | Agent | 348 MIRACLE STRIP PKWY, SW, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2006-01-09 | BECKER & POLIAKOFF | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-09 | 348 MIRACLE STRIP PKWY, SW, SUITE 7, FORT WALTON BEACH, FL 32548 | - |
NAME CHANGE AMENDMENT | 1987-04-13 | REGENCY TOWERS CONDOMINIUM OWNERS' ASSOCIATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-06-02 | 950 HWY. 98, E., DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 1986-06-02 | 950 HWY. 98, E., DESTIN, FL 32541 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State