Search icon

REGENCY RESERVE DEVELOPERS, INC.

Company Details

Entity Name: REGENCY RESERVE DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Mar 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P00000033598
FEI/EIN Number 57-3637956
Address: 75 VINEYARD BLVD #500, NAPLES, FL 34119
Mail Address: 75 VINEYARD BLVD #500, NAPLES, FL 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ROGERS, ROBERT F Agent 75 VINEYARD BLVD #500, NAPLES, FL 34119

Director

Name Role Address
PROCACCI, MICHAEL Director 75 VINEYARD BLVD 5TH FLOOR, NAPLES, FL 34119
PROCACCI, JOSEPH Director 75 VINEYARD BLVD 5TH FLOOR, NAPLES, FL 34119

President

Name Role Address
SAADEH, MICHEL President 75 VINEYARD BLVD 5TH FLOOR, NAPLES, FL 34119

Vice President

Name Role Address
ROGERS, ROBERT Vice President 75 VINEYARD BLVD 5TH FLOOR, NAPLES, FL 34119

Secretary

Name Role Address
ROGERS, ROBERT Secretary 75 VINEYARD BLVD 5TH FLOOR, NAPLES, FL 34119

Treasurer

Name Role Address
ROGERS, ROBERT Treasurer 75 VINEYARD BLVD 5TH FLOOR, NAPLES, FL 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-05 75 VINEYARD BLVD #500, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2003-02-05 75 VINEYARD BLVD #500, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-05 75 VINEYARD BLVD #500, NAPLES, FL 34119 No data

Documents

Name Date
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-01-26
Domestic Profit 2000-03-31

Date of last update: 31 Jan 2025

Sources: Florida Department of State