Search icon

REGENCY LAKES VILLAGE CENTER OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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