Search icon

REGENCY BAY CLUB, INC.

Company Details

Entity Name: REGENCY BAY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Mar 1989 (36 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: K69739
FEI/EIN Number 65-0101612
Address: 333 S TAMIAMI TRL., STE. 203, VENICE, FL 34285
Mail Address: 333 S TAMIAMI TRL., STE. 203, VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, MICHAEL W. Agent 333 S TAMIAMI TRL, STE 203, VENICE, FL 34285

President

Name Role Address
MILLER, MICHAEL W President 333 SOUTH TAMIAMI TRAIL STE 203, VENICE, FL 34285

Secretary

Name Role Address
MILLER, MICHAEL W Secretary 333 SOUTH TAMIAMI TRAIL STE 203, VENICE, FL 34285

Director

Name Role Address
MILLER, MICHAEL W Director 333 SOUTH TAMIAMI TRAIL STE 203, VENICE, FL 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 333 S TAMIAMI TRL., STE. 203, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2008-05-02 333 S TAMIAMI TRL., STE. 203, VENICE, FL 34285 No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 333 S TAMIAMI TRL, STE 203, VENICE, FL 34285 No data
NAME CHANGE AMENDMENT 1999-06-16 REGENCY BAY CLUB, INC. No data
REGISTERED AGENT NAME CHANGED 1992-06-30 MILLER, MICHAEL W. No data
NAME CHANGE AMENDMENT 1992-04-09 WATERFORD VILLAS, INC. No data

Documents

Name Date
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State