Search icon

REGENCY OAKS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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