Entity Name: | REGENCY LAKES VILLAGE CENTER OWNERS 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 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (9 years ago) |
Document Number: | N05000003299 |
FEI/EIN Number |
300403476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1640 S. Sepulveda Blvd., #214, Los Angeles, CA, 90025, US |
Mail Address: | 1640 S. Sepulveda Blvd, Los Angeles, CA, 90025, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Chernofsky Indiana | Secretary | 1640 S. Sepulveda Blvd., Los Angeles, CA, 90025 |
ROSEN KHRISTEENA B | Director | 1640 S. Sepulveda Blvd., #214, Los Angeles, CA, 90025 |
ROSEN MICHAEL J | Director | 1640 S. Sepulveda Blvd., #214, Los Angeles, CA, 90025 |
Rosen Dakota | Director | 1640 S. Sepulveda Blvd., Los Angeles, CA, 90025 |
Rosen Dakota | President | 1640 S. Sepulveda Blvd., Los Angeles, CA, 90025 |
Chernofsky Indiana | Director | 1640 S. Sepulveda Blvd., Los Angeles, CA, 90025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-12-07 | 1201 Hays Street, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-07 | 1640 S. Sepulveda Blvd., #214, Suite 214, Los Angeles, CA 90025 | - |
CHANGE OF MAILING ADDRESS | 2017-12-07 | 1640 S. Sepulveda Blvd., #214, Suite 214, Los Angeles, CA 90025 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-07 | Corporation Service Company | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2012-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-29 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-07 |
AMENDED ANNUAL REPORT | 2017-12-07 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State