Search icon

REGENCY OAKS OF SEMINOLE COUNTY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: REGENCY OAKS OF SEMINOLE COUNTY HOMEOWNERS 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: 07 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: N05000005860
FEI/EIN Number 270127899

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Premier Association Mgmt, 3112 W. Lake Mary Blvd., Lake Mary, FL, 32746, US
Mail Address: Premier Association Mgmt, 3112 W. Lake Mary Blvd., Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gebhardt Phyllis Secretary Premier Association Mgmt, Lake Mary, FL, 32746
Simpson Tanya Vice President Premier Association Mgmt, Lake Mary, FL, 32746
Reilly Sheree Treasurer Premier Association Mgmt, Lake Mary, FL, 32746
Bender Jonathan Director Premier Association Mgmt, Lake Mary, FL, 32746
VETTER RICHARD President Premier Association Mgmt, Lake Mary, FL, 32746
PREMIER ASSOCIATION MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-19 PREMIER ASSOCIATION MANAGEMENT LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-12-07 Premier Association Mgmt, 3112 W. Lake Mary Blvd., Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2021-12-07 Premier Association Mgmt, 3112 W. Lake Mary Blvd., Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-07 Premier Association Mgmt, 3112 W. Lake Mary Blvd., Lake Mary, FL 32746 -
AMENDMENT 2020-10-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-12-07
ANNUAL REPORT 2021-03-10
Amendment 2020-10-07
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2019-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State