Entity Name: | REGENCY RESERVE 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: | 02 May 2000 (25 years ago) |
Document Number: | N00000002943 |
FEI/EIN Number |
593664311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 75 Vineyards Blvd, NAPLES, FL, 34119, US |
Mail Address: | 75 Vineyards Blvd, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carlmark Lynn | Treasurer | 75 Vineyards Blvd., Third Floor, NAPLES, FL, 34119 |
Jacob Ronald | President | 75 Vineyards Blvd., Third Floor, Naples, FL, 34119 |
Watson James | Vice President | 75 Vineyards Blvd., Third Floor, Naples, FL, 34119 |
Wismer Anne | Director | 75 Vineyards Blvd., Third Floor, Naples, FL, 34119 |
Grossgold Marge | Secretary | 75 Vineyards Blvd., Third Floor, Naples, FL, 34119 |
Property Management Professonals | Agent | 75 Vineyards Blvd, NAPLES, FL, 34119 |
Bean John | Director | 75 Vineyards Blvd., Third Floor, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-14 | 75 Vineyards Blvd, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2016-03-14 | 75 Vineyards Blvd, NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-14 | Property Management Professonals | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-14 | 75 Vineyards Blvd, NAPLES, FL 34119 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001099186 | TERMINATED | 1000000401808 | COLLIER | 2012-11-29 | 2022-12-28 | $ 923.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J12000979107 | TERMINATED | 1000000311652 | COLLIER | 2012-11-20 | 2022-12-14 | $ 361.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-05 |
AMENDED ANNUAL REPORT | 2024-05-03 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-16 |
AMENDED ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-12 |
AMENDED ANNUAL REPORT | 2018-04-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State