Entity Name: | REGENCY EMPLOYEE BENEFITS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 24 Dec 2014 (10 years ago) |
Document Number: | F14000005457 |
FEI/EIN Number | 382210365 |
Address: | 330 Superior Mall, Port Huron, MI, 48060, US |
Mail Address: | 330 Superior Mall, Port Huron, MI, 48060, US |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
WILLIAMS GREGORY L | President | 100 Ottawa Ave. SW,, Grand Rapids, MI, 49503 |
Name | Role | Address |
---|---|---|
Vatikiotis, Sozon C | Director | 100 Ottawa Ave. SW,, Grand Rapids, MI, 49503 |
Name | Role | Address |
---|---|---|
Foley Ryan G | Secretary | 100 Ottawa Ave SW,, Grand Rapids, MI, 49503 |
Name | Role | Address |
---|---|---|
Kolenda Courtney | Vice President | 100 Ottawa Ave. SW,, Grand Rapids, MI, 49503 |
Name | Role | Address |
---|---|---|
Snyder Kent | Treasurer | 330 Superior Mall, Port Huron, MI, 48060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-17 | 330 Superior Mall, Port Huron, MI 48060 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-17 | 330 Superior Mall, Port Huron, MI 48060 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-24 |
AMENDED ANNUAL REPORT | 2017-11-08 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State