Search icon

REGENCY KEY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: REGENCY KEY HOMEOWNERS 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: 30 Jun 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2007 (17 years ago)
Document Number: N00000004424
FEI/EIN Number 593671021

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

Address: 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL, 33763
Mail Address: 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL, 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERROERO PENNY Treasurer 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
GUERROERO PENNY Secretary 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
GUERROERO PENNY Director 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
MCLEMORE JOHN Director 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
ABUSHARAR LUCY Vice President 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
ABUSHARAR LUCY Director 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
BROWDER KAREN Agent 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
MCLEMORE JOHN President 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-27 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2012-02-27 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2012-02-27 BROWDER, KAREN -
REGISTERED AGENT ADDRESS CHANGED 2012-02-27 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 -
AMENDMENT 2007-12-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State