Search icon

REGENCY COMMERCE CENTER OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: REGENCY COMMERCE CENTER 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: 01 Apr 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: N42793
FEI/EIN Number 593495202

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

Address: SLEIMAN ENTERPRISES, 1 SLEIMAN PARKWAY, SUITE 270, JACKSONVILLE, FL, 32216, US
Mail Address: SLEIMAN ENTERPRISES, 1 SLEIMAN PARKWAY, SUITE 270, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERICKSON BARBARA Director 33 S. SIXTH ST., MINNEAPOLIS, MN
Malone William Director SLEIMAN ENTERPRISES, JACKSONVILLE, FL, 32216
Malone William Vice President SLEIMAN ENTERPRISES, JACKSONVILLE, FL, 32216
Malone William President SLEIMAN ENTERPRISES, JACKSONVILLE, FL, 32216
Malone William Secretary SLEIMAN ENTERPRISES, JACKSONVILLE, FL, 32216
HERZBERG MICHAEL W Director 1 SLEIMAN PARKWAY, JACKSONVILLE, FL, 32216
HERZBERG MICHAEL W President 1 SLEIMAN PARKWAY, JACKSONVILLE, FL, 32216
McNaughton Michael H Vice President SLEIMAN ENTERPRISES, JACKSONVILLE, FL, 32216
Walker Kevin Agent 1 SLEIMAN PARKWAY, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-16 Walker, Kevin -
AMENDMENT 2018-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-08 SLEIMAN ENTERPRISES, 1 SLEIMAN PARKWAY, SUITE 270, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2007-05-08 SLEIMAN ENTERPRISES, 1 SLEIMAN PARKWAY, SUITE 270, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-17 1 SLEIMAN PARKWAY, SUITE 270, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-28
Amendment 2018-07-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State