Search icon

REGENT PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: REGENT PLACE CONDOMINIUM 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: 15 Feb 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2011 (14 years ago)
Document Number: N95000000771
FEI/EIN Number 650686562

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

Address: 663 LONGBOAT CLUB ROAD, LONGBOAT KEY, FL, 34228, US
Mail Address: 663 LONGBOAT CLUB ROAD, LONGBOAT KEY, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hennessy Scott President 663 LONGBOAT CLUB ROAD, LONGBOAT KEY, FL, 34228
HERCHE DAVE Vice President 4955 SPRING GROVE AVE, CINCINNATI, OH, 45232
STRANGFELD MARY KAY Treasurer 675 LONGBOAT CLUB RD, LONGBOAT KEY, FL, 34228
Shivery Chuck Director 675 LONGBOAT CLUB RD, 29A, LONGBOAT KEY, FL, 34228
CANNON CHARLES Secretary 1035 SENECA RD, WILMETTE, IL, 60091
WALTER & ASSOCIATES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-03 WALTER & ASSOCIATES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-02-15 3909 E BAY DR., STE 110, HOLMES BEACH, FL 34217 -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDED AND RESTATEDARTICLES 2003-03-31 - -
REINSTATEMENT 1999-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-08 663 LONGBOAT CLUB ROAD, LONGBOAT KEY, FL 34228 -
CHANGE OF MAILING ADDRESS 1999-02-08 663 LONGBOAT CLUB ROAD, LONGBOAT KEY, FL 34228 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State