Search icon

REGENCY PARK AT LAKE MARY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: REGENCY PARK AT LAKE MARY CONDOMINIUM 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: 18 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Aug 2010 (15 years ago)
Document Number: N05000008518
FEI/EIN Number 204292033

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

Address: 733 Secret Harbor Ln, Att: Management Office, Lake Mary, FL, 32746, US
Mail Address: 733 Secret Harbor Ln, Att: Management Office, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hutchison Kevin President 733 Secret Harbor Ln, Lake Mary, FL, 32746
Weiser Kathleen Treasurer 733 Secret Harbor Ln, Lake Mary, FL, 32746
Chuang Chy-Ching Vice President 733 Secret Harbor Ln, Lake Mary, FL, 32746
Martell & Ozim PA Agent Martell & Ozim PA, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 Martell & Ozim PA, 213 S Dillard St, Suite 210, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2020-04-29 Martell & Ozim PA -
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 733 Secret Harbor Ln, Att: Management Office, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2015-02-03 733 Secret Harbor Ln, Att: Management Office, Lake Mary, FL 32746 -
REINSTATEMENT 2010-08-30 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-08-09 - -
AMENDMENT AND NAME CHANGE 2006-01-25 REGENCY PARK AT LAKE MARY CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-09
AMENDED ANNUAL REPORT 2017-11-13
AMENDED ANNUAL REPORT 2017-09-29
ANNUAL REPORT 2017-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State