Entity Name: | REGENCY OAKS HOMEOWNERS 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: | 20 Mar 1991 (34 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 27 Jan 2020 (5 years ago) |
Document Number: | N42620 |
FEI/EIN Number |
650253938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4301 32ND STREET WEST, BRADENTON, FL, 34205, US |
Mail Address: | 4301 32ND STREET WEST, BRADENTON, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Franklin Sandra | Secretary | 4301 32ND STREET WEST, BRADENTON, FL, 34205 |
Laube Carol | Director | 4301 32ND STREET WEST, BRADENTON, FL, 34205 |
Palmer Virginia | Treasurer | 4301 32ND STREET WEST, BRADENTON, FL, 34205 |
Cordes Frederick | President | 4301 32ND STREET WEST, BRADENTON, FL, 34205 |
Hopper Mike | Vice President | 4301 32ND STREET WEST, BRADENTON, FL, 34205 |
MALLER KAREN E | Agent | 490 FIRST AVENUE SOUTH, SUITE 700, ST. PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-10-11 | 490 FIRST AVENUE SOUTH, SUITE 700, ST. PETERSBURG, FL 33701 | - |
AMENDED AND RESTATEDARTICLES | 2020-01-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-27 | MALLER, KAREN E. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-31 | 4301 32ND STREET WEST, SUITE A-20, BRADENTON, FL 34205 | - |
CHANGE OF MAILING ADDRESS | 2019-03-31 | 4301 32ND STREET WEST, SUITE A-20, BRADENTON, FL 34205 | - |
AMENDMENT | 2009-06-09 | - | - |
REINSTATEMENT | 2002-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-23 |
AMENDED ANNUAL REPORT | 2021-10-11 |
AMENDED ANNUAL REPORT | 2021-07-23 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-01 |
Amended and Restated Articles | 2020-01-27 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State