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 |
Name | Role | Address |
---|---|---|
Inframark IMS | Agent | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
Maharaj Aneil | Vice President | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
o'pry Ben | Secretary | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
Cranston Scot | President | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544 |
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 |
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