Search icon

REGENCY REALTY GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: REGENCY REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGENCY REALTY GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Jul 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2019 (6 years ago)
Document Number: L86928
FEI/EIN Number 59-3016736

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1 Independent Drive, Suite 114, Jacksonville, FL, 32202-5019, US
Mail Address: 1 Independent Drive, Suite 114, Jacksonville, FL, 32202-5019, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of REGENCY REALTY GROUP, INC., MISSISSIPPI 666806 MISSISSIPPI
Headquarter of REGENCY REALTY GROUP, INC., ALABAMA 000-910-957 ALABAMA
Headquarter of REGENCY REALTY GROUP, INC., NEW YORK 2345897 NEW YORK
Headquarter of REGENCY REALTY GROUP, INC., MINNESOTA d1ba4e9c-8cd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of REGENCY REALTY GROUP, INC., KENTUCKY 0469334 KENTUCKY
Headquarter of REGENCY REALTY GROUP, INC., COLORADO 19981048090 COLORADO
Headquarter of REGENCY REALTY GROUP, INC., CONNECTICUT 0839412 CONNECTICUT
Headquarter of REGENCY REALTY GROUP, INC., ILLINOIS CORP_59917919 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1779374 ONE INDEPENDENT DRIVE, SUITE 114, JACKSONVILLE, FL, 32202 ONE INDEPENDENT DRIVE, SUITE 114, JACKSONVILLE, FL, 32202 (904) 598-7000

Filings since 2019-06-14

Form type D
File number 021-342000
Filing date 2019-06-14
File View File

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
Argalas Barry E. Director 1 Independent Drive, Suite 114, Jacksonville, FL, 322025019
Devereaux Terah L. Sr 1 Independent Drive, Suite 114, Jacksonville, FL, 322025019
DeVilliers John Sr 28 Church Lane, Suite 200, Westport, CT, 06880
Di Iaconi Krista C. Manager 1919 Gallows Road, Suite 1000, Vienna, VA, 22182
DOlimpio Amy L. Sr 1 Independent Drive, Suite 114, Jacksonville, FL, 322025019
Mondares Joanne Vice President 1 Independent Drive, Suite 114, Jacksonville, FL, 322025019
Mondares Joanne President 1 Independent Drive, Suite 114, Jacksonville, FL, 322025019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 1 Independent Drive, Suite 114, Jacksonville, FL 32202-5019 -
CHANGE OF MAILING ADDRESS 2022-04-14 1 Independent Drive, Suite 114, Jacksonville, FL 32202-5019 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
AMENDMENT 2019-06-20 - -
AMENDED AND RESTATEDARTICLES 2019-06-19 - -
REGISTERED AGENT NAME CHANGED 2018-03-08 UNITED AGENT GROUP INC. -
AMENDED AND RESTATEDARTICLES 2013-11-06 - -
MERGER 2000-07-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000030709
CORPORATE MERGER NAME CHANGE 1998-03-05 REGENCY REALTY GROUP, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
CORPORATE MERGER 1998-03-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 100000017291

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-29
Amendment 2019-06-20
Amended and Restated Articles 2019-06-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
Reg. Agent Change 2018-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State