Entity Name: | REGENTS PARK OF GAINESVILLE 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: | 04 Sep 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Aug 2017 (8 years ago) |
Document Number: | N02000006807 |
FEI/EIN Number |
412093163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 502 NW 16 AVENUE - Ste 1, GAINESVILLE, FL, 32601, US |
Mail Address: | 502 NW 16 AVENUE - Ste 1, GAINESVILLE, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAUSCHKOLB EDWARD | President | 109 NE 3RD ST, GAINESVILLE, FL, 32601 |
Carter John | Treasurer | 119 NE 4TH ST, Gainesville, FL, 32601 |
James John | Director | 107 NE 4THE ST, Gainesville, FL, 32601 |
Evans Barbara | Director | 113 NE 4TH ST, Gainesville, FL, 32601 |
Mance Elizabeth | Director | 409 NE 2nd Ave, Gainesville, FL, 32601 |
WARREN MICHAEL E | Agent | 502 NW 16 AVENUE - Ste 1, GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 502 NW 16 AVENUE - Ste 1, GAINESVILLE, FL 32601 | - |
CHANGE OF MAILING ADDRESS | 2022-04-18 | 502 NW 16 AVENUE - Ste 1, GAINESVILLE, FL 32601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 502 NW 16 AVENUE - Ste 1, GAINESVILLE, FL 32601 | - |
AMENDMENT | 2017-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-18 | WARREN, MICHAEL E | - |
AMENDED AND RESTATEDARTICLES | 2003-10-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-20 |
Amendment | 2017-08-25 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-07-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State