Entity Name: | REGIS REALTY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 26 Sep 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2018 (6 years ago) |
Document Number: | P17000077594 |
FEI/EIN Number | 82-2935578 |
Address: | 1130 7TH AVE, VERO BEACH, FL 32960 |
Mail Address: | 1130-7th Ave, Vero Beach, FL 11370 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELACRUZ-PRICE, YOLANDA | Agent | 1130 7TH AVE, VERO BEACH, FL 32960 |
Name | Role | Address |
---|---|---|
DELACRUZ-PRICE, YOLANDA | President | 1130-7th Ave, Vero Beach, FL 11370 |
Name | Role | Address |
---|---|---|
Griffin, Christine | General Manager | 10 Tillou Road W, South Orange, NJ 07079 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-07-01 | 1130 7TH AVE, VERO BEACH, FL 32960 | No data |
REINSTATEMENT | 2018-10-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-10-23 | 1130 7TH AVE, VERO BEACH, FL 32960 | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-23 | DELACRUZ-PRICE, YOLANDA | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000008306 | TERMINATED | 1000000853859 | INDIAN RIV | 2019-12-30 | 2040-01-02 | $ 19,255.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-07-27 |
ANNUAL REPORT | 2019-01-02 |
REINSTATEMENT | 2018-10-23 |
Domestic Profit | 2017-09-26 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State