Entity Name: | REGENCY OAKS OF SEMINOLE COUNTY HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 07 Jun 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Oct 2020 (4 years ago) |
Document Number: | N05000005860 |
FEI/EIN Number | 270127899 |
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 |
Name | Role |
---|---|
PREMIER ASSOCIATION MANAGEMENT LLC | Agent |
Name | Role | Address |
---|---|---|
VETTER RICHARD | President | Premier Association Mgmt, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
Gebhardt Phyllis | Secretary | Premier Association Mgmt, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
Simpson Tanya | Vice President | Premier Association Mgmt, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
Reilly Sheree | Treasurer | Premier Association Mgmt, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
Bender Jonathan | Director | Premier Association Mgmt, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-19 | PREMIER ASSOCIATION MANAGEMENT LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-07 | Premier Association Mgmt, 3112 W. Lake Mary Blvd., Lake Mary, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2021-12-07 | Premier Association Mgmt, 3112 W. Lake Mary Blvd., Lake Mary, FL 32746 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-07 | Premier Association Mgmt, 3112 W. Lake Mary Blvd., Lake Mary, FL 32746 | No data |
AMENDMENT | 2020-10-07 | No data | No data |
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 Feb 2025
Sources: Florida Department of State