Entity Name: | THE REGENT CONDOMINIUM 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: | 31 Mar 2000 (25 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 23 Feb 2022 (3 years ago) |
Document Number: | N00000002235 |
FEI/EIN Number |
651095319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4101 GULF SHORE BLVD. N., NAPLES, FL, 34103 |
Mail Address: | 4101 GULF SHORE BLVD. N., NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PADDOCK DUANE | Director | 4101 GULF SHORE BLVD N. #16S, NAPLES, FL, 34103 |
WAY KEN | Director | 4101 GULF SHORE BLVD. N. # 15N, NAPLES, FL, 34103 |
SCURTO RUSS | President | 4101 GULF SHORE BLVD. N. #19N, NAPLES, FL, 34103 |
JACKSON STEVE | Vice President | 4101 GULF SHORE BLVD. N. #11N, NAPLES, FL, 34103 |
Hills Paul | Treasurer | 4101 GULF SHORE BLVD. N., NAPLES, FL, 34103 |
Tomsic Marilyn A | Agent | 4101 GULF SHORE BLVD. N., NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-04 | Tomsic, Marilyn Ann | - |
AMENDED AND RESTATEDARTICLES | 2022-02-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-13 | 4101 GULF SHORE BLVD. N., NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2004-04-13 | 4101 GULF SHORE BLVD. N., NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-13 | 4101 GULF SHORE BLVD. N., NAPLES, FL 34103 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-11 |
Amended and Restated Articles | 2022-02-23 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State