Search icon

REGATTA HOMES, INC.

Company Details

Entity Name: REGATTA HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Sep 1989 (35 years ago)
Date of dissolution: 04 Nov 2020 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 04 Nov 2020 (4 years ago)
Document Number: L17470
FEI/EIN Number 65-0146798
Address: 8055 S MILITARY TRAIL, BOYNTON BEACH, FL 33436
Mail Address: 8055 S MILITARY TRAIL, BOYNTON BEACH, FL 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GRIESMER, PAUL Agent 8055 S MILITARY TRAIL, BOYNTON BEACH, FL 33436

President

Name Role Address
GRIESMER, PAUL President 8055 S MILITARY TRAIL, BOYNTON BEACH, FL 33136

Vice President

Name Role Address
GRIESMER, PAUL Vice President 8055 S MILITARY TRAIL, BOYNTON BEACH, FL 33136

Treasurer

Name Role Address
GRIESMER, PAUL Treasurer 8055 S MILITARY TRAIL, BOYNTON BEACH, FL 33136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-09 8055 S MILITARY TRAIL, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2009-03-09 8055 S MILITARY TRAIL, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-09 8055 S MILITARY TRAIL, BOYNTON BEACH, FL 33436 No data
REINSTATEMENT 2001-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1994-03-24 GRIESMER, PAUL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002134152 LAPSED 50 2007 CA 005131 XXXX MB 15TH JUDICIAL, PALM BEACH CO. 2009-09-01 2014-09-08 $74,973.28 CAROL FISCHETTI, 3620 NEWPORT AVENUE, BOYNTON BEACH, FL 33436-8525

Documents

Name Date
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-09
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-11-14
ANNUAL REPORT 1999-05-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State