Entity Name: | 500 REGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Apr 2010 (15 years ago) |
Document Number: | P10000028831 |
FEI/EIN Number | 27-2260113 |
Mail Address: | 131 HICKORY CREEK DRIVE, BRANDON, FL, 33511, US |
Address: | 525 Grand Regency Blvd, BRANDON, FL, 33510, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
ORY RONNIE J | President | 525 Grand Regency Blvd, BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
Ory Linda V | Secretary | 525 Grand Regency Blvd, BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
ORY BRETT | Director | 525 Grand Regency Blvd, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 525 Grand Regency Blvd, BRANDON, FL 33510 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-12 | 525 Grand Regency Boulevard, BRANDON, FL 33510 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-21 | 525 Grand Regency Boulevard, BRANDON, FL 33510 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-24 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-23 |
AMENDED ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State