Search icon

TOWNHOMES AT REGATTA LANDING, INC.

Company Details

Entity Name: TOWNHOMES AT REGATTA LANDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jan 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jun 2015 (10 years ago)
Document Number: N15000000937
FEI/EIN Number 47-3190084
Address: 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544, US
Mail Address: 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Inframark IMS Agent 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544

Vice President

Name Role Address
Maharaj Aneil Vice President 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544

Secretary

Name Role Address
o'pry Ben Secretary 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544

President

Name Role Address
Cranston Scot President 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-02 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2024-12-02 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL 33544 No data
REGISTERED AGENT NAME CHANGED 2024-12-02 Inframark IMS No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-02 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL 33544 No data
NAME CHANGE AMENDMENT 2015-06-15 TOWNHOMES AT REGATTA LANDING, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-02
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State