Search icon

HOMES OF REGENCY COVE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOMES OF REGENCY COVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 May 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2016 (9 years ago)
Document Number: N43439
FEI/EIN Number 592654048
Address: 4851 GANDY BLVD. - OFFICE, TAMPA, FL, 33611, US
Mail Address: 4851 GANDY BLVD. - OFFICE, TAMPA, FL, 33611, US
ZIP code: 33611
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUCKETT MICHAEL Secretary 4851 GANDY BLVD -, TAMPA, FL, 33611
CRIBB DAVID Vice President 4851 W Gandy Blvd, Tampa, FL, 33611
HAYES DENNIS President 4851 W Gandy Blvd, Tampa, FL, 33611
BLAKELY TIMOTHY Director 4851 W Gandy Blvd, Tampa, FL, 33611
CONVERSE MARGARET Director 4851 W Gandy Blvd, Tampa, FL, 33611
HILBURN BENJAMIN Treasurer 4851 GANDY BLVD. - OFFICE, TAMPA, FL, 33611
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
592654048
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-26 Rabin Parker Gurley P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 28059 U.S. HWY 19 NORTH, SUITE 301, CLEARWATER, FL 33761 -
AMENDMENT 2016-10-31 - -
AMENDMENT 2006-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 1992-05-11 4851 GANDY BLVD. - OFFICE, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 1992-05-11 4851 GANDY BLVD. - OFFICE, TAMPA, FL 33611 -
AMENDMENT 1991-05-28 - -
EVENT CONVERTED TO NOTES 1991-05-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-25
Reg. Agent Change 2019-04-08
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-08-08

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$58,593.75
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,593.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $58,593.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State