Search icon

REGENCY GARDENS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: REGENCY GARDENS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2014 (10 years ago)
Document Number: N06000000303
FEI/EIN Number 204133951
Address: 1631 E. Vine Street, c/o Artemis Lifestyle Services, Inc., Kissimmee, FL, 34744, US
Mail Address: 1631 E. Vine Street, c/o Artemis Lifestyle Services, Inc., Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
ARTEMIS LIFESTYLE SERVICES, INC. Agent

President

Name Role Address
Pricher Bryan President 1631 E. Vine Street, Kissimmee, FL, 34744

Vice President

Name Role Address
Kafati Simon Vice President 1631 E. Vine Street, Kissimmee, FL, 34744

Treasurer

Name Role Address
Mutterer Deborah Treasurer 1631 E. Vine Street, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-16 Artemis Lifestyle Services, Inc. No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 1631 E. Vine Street, c/o Artemis Lifestyle Services, Inc., Suite 300, Kissimmee, FL 34744 No data
CHANGE OF MAILING ADDRESS 2023-02-02 1631 E. Vine Street, c/o Artemis Lifestyle Services, Inc., Suite 300, Kissimmee, FL 34744 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 1631 E. Vine Street, c/o Artemis Lifestyle Services, Inc., Suite 300, Kissimmee, FL 34744 No data
REINSTATEMENT 2014-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State