Search icon

REGAL TOUCH REALTY, INC.

Company Details

Entity Name: REGAL TOUCH REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2017 (8 years ago)
Document Number: P14000008352
FEI/EIN Number 46-4679894
Address: 319 Blackbird Ct, Bradenton, FL 34212
Mail Address: 319 Blackbird Ct, Bradenton, FL 34212
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Brahler, Christine D Agent 319 Blackbird Ct, Bradenton, FL 34212

Director

Name Role Address
BRAHLER, CHRISTINE D Director 319 Blackbird Ct, Bradenton, FL 34212
Brahler, Regan C Director 319 Blackbird Ct, Bradenton, FL 34212
Brahler, Daniel J Director 319 Blackbird Ct, Bradenton, FL 34212
Mauldin, Kendyl Rose Director 223 Brackenridge Ave, 2305 San Antonio, TX 78209

President

Name Role Address
BRAHLER, CHRISTINE D President 319 Blackbird Ct, Bradenton, FL 34212

Chief Executive Officer

Name Role Address
BRAHLER, CHRISTINE D Chief Executive Officer 319 Blackbird Ct, Bradenton, FL 34212

Secretary

Name Role Address
BRAHLER, CHRISTINE D Secretary 319 Blackbird Ct, Bradenton, FL 34212

Treasurer

Name Role Address
BRAHLER, CHRISTINE D Treasurer 319 Blackbird Ct, Bradenton, FL 34212

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-06-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-06 319 Blackbird Ct, Bradenton, FL 34212 No data
CHANGE OF MAILING ADDRESS 2017-06-06 319 Blackbird Ct, Bradenton, FL 34212 No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-06 319 Blackbird Ct, Bradenton, FL 34212 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-03 Brahler, Christine D No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-05
AMENDED ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
AMENDED ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-05

Date of last update: 21 Feb 2025

Sources: Florida Department of State