Search icon

REGAL PALMS OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: REGAL PALMS OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Aug 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (14 years ago)
Document Number: N03000007301
FEI/EIN Number 800095594
Address: 2700 SAND MINE ROAD, DAVENPORT, FL, 33897, US
Mail Address: 2700 Sand Mine Rd, c/o General Manager, Davenport, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
LARSEN & ASSOCIATES, P.L. Agent

President

Name Role Address
STOCKTON GLENN President 2700 SAND MINE ROAD, DAVENPORT, FL, 33897

Vice President

Name Role Address
Corriveau Jody Vice President 2700 SAND MINE ROAD, DAVENPORT, FL, 33897

Treasurer

Name Role Address
HARDIN CARL Treasurer 2700 SAND MINE ROAD, DAVENPORT, FL, 33897

Secretary

Name Role Address
SKELLY JOSEPH Secretary 2700 SAND MINE ROAD, DAVENPORT, FL, 33897

Director

Name Role Address
Hilton Linda Director 2700 SAND MINE ROAD, DAVENPORT, FL, 33897

Gene

Name Role Address
Dejesus Pedro Gene 2700 Sand Mine Rd, davenport, FL, 33897

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 4700 Millenia Blvd, 500, ORLANDO, FL 32839 No data
REGISTERED AGENT NAME CHANGED 2019-05-28 LARSEN & ASSOCIATES, P.L. No data
CHANGE OF MAILING ADDRESS 2019-05-22 2700 SAND MINE ROAD, DAVENPORT, FL 33897 No data
REINSTATEMENT 2010-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-17 2700 SAND MINE ROAD, DAVENPORT, FL 33897 No data
REINSTATEMENT 2005-06-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
JEREMIAH WILLIAMS VS REGAL PALMS OWNERS' ASSOCIATION, INC. 6D2023-3651 2023-10-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2023CA-000727-0000-00

Parties

Name JEREMIAH WILLIAMS LLC
Role Appellant
Status Active
Name REGAL PALMS OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations CATHERINE CARSON-FREYMANN, ESQ.
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-09
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JEREMIAH WILLIAMS
Docket Date 2024-11-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-09
Type Miscellaneous Document
Subtype Mail Returned
Description **RETURNED MAIL - AA'S COPY OF ORDER OF DISMISSAL DATED JUNE 20, 2024. RETURN LABEL STATES "RETURN TO SENDER" - ATTEMPTED - NOT KNOWN. UNABLE TO FORWARD. NO FORWARDING ADDRESS PROVIDED. FILED. [EG]**
Docket Date 2024-06-20
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order from the lower tribunal adjudging Appellant insolvent, this appeal is hereby dismissed.
View View File
Docket Date 2023-12-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within twenty days from the date of this order.IF THIS COURT DOES NOT RECEIVE EITHER OF THE ABOVE WITHIN THE PRESCRIBED TIME, THIS APPEAL MAY BE SUBJECT TO DISMISSAL WITHOUT FURTHER NOTICE.
Docket Date 2023-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-08-12
Reg. Agent Change 2019-05-28
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-04-17
AMENDED ANNUAL REPORT 2017-11-10
ANNUAL REPORT 2017-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State