Search icon

REGENCY PARK CONDOMINIUM OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: REGENCY PARK CONDOMINIUM OWNERS' 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: 02 Sep 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 1996 (29 years ago)
Document Number: N22330
FEI/EIN Number 59-2856694

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

Mail Address: 2180 W SR 434, Ste 5000, Longwood, FL, 32779, US
Address: 1321 SE 25TH LOOP, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Foehring Janice President 2180 W SR 434, Longwood, FL, 32779
ELWOOD JOYCE Secretary 2180 W SR 434, Longwood, FL, 32779
LAMBERT BRIAN Vice President 2180 W SR 434, Longwood, FL, 32779
MOORE DEBORA Treasurer 2180 W SR 434, Longwood, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-04 2180 W SR 434, Ste 5000, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2024-09-04 Sentry Management, Inc. -
CHANGE OF MAILING ADDRESS 2024-09-04 1321 SE 25TH LOOP, UNIT 101, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-04 1321 SE 25TH LOOP, UNIT 101, OCALA, FL 34471 -
REINSTATEMENT 1996-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1990-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-04
AMENDED ANNUAL REPORT 2024-08-06
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State