Search icon

VILLA REGINA OF WEST PALM BEACH, INC.

Company Details

Entity Name: VILLA REGINA OF WEST PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Oct 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jun 2006 (19 years ago)
Document Number: N02000007817
FEI/EIN Number 200212108
Mail Address: PO Box 109650, 9995 N. Military Trail, Palm Beach Gardens, FL, 33410-9650, US
Address: 2660 NORTH HAVERHILL ROAD, WEST PALM BEACH, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FITZGERALD J PESQ, Agent J. PATRICK FITZGERALD & ASSOCIATES, P.A., CORAL GABLES, FL, 33134

Vice President

Name Role Address
BADWAY GAVIN J V Vice President PO Box 109650, Palm Beach Gardens, FL, 334109650

Secretary

Name Role Address
GENDUSA VITO Secretary PO Box 109650, Palm Beach Gardens, FL, 334109650

Director

Name Role Address
MCGINLEY KEVIN Director PO Box 109650, Palm Beach Gardens, FL, 334109650
IERARDI JOSEPH Director PO Box 109650, Palm Beach Gardens, FL, 334109650
SERRAES MARTIN P Director PO Box 109650, Palm Beach Gardens, FL, 334109650

President

Name Role Address
LEWIS DANIEL P President PO Box 109650, Palm Beach Gardens, FL, 334109650

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000101484 VILLA REGINA ACTIVE 2016-08-23 2027-12-31 No data 2660 HAVERHILL ROAD NORTH, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 FITZGERALD, J PATRICK, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 J. PATRICK FITZGERALD & ASSOCIATES, P.A., 110 MERRICK WAY, SUITE 3B, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 2660 NORTH HAVERHILL ROAD, WEST PALM BEACH, FL 33417 No data
CHANGE OF MAILING ADDRESS 2021-01-13 2660 NORTH HAVERHILL ROAD, WEST PALM BEACH, FL 33417 No data
AMENDMENT 2006-06-02 No data No data
REINSTATEMENT 2003-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-11-04
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State