Search icon

REGENCY CENTERS CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: REGENCY CENTERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGENCY CENTERS CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 08 Jul 1993 (32 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 18 Nov 2024 (5 months ago)
Document Number: P93000047823
FEI/EIN Number 59-3191743

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

Address: 1 Independent Drive, Suite 114, Jacksonville, FL, 32202-5019, US
Mail Address: 1 Independent Drive, Suite 114, Jacksonville, FL, 32202-5019, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of REGENCY CENTERS CORPORATION, MISSISSIPPI 699101 MISSISSIPPI
Headquarter of REGENCY CENTERS CORPORATION, ILLINOIS CORP_60589291 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
529900053A7X7FJ97S58 P93000047823 US-FL GENERAL ACTIVE 1993-07-09

Addresses

Legal c/o United Agent Group Inc., 801 US Highway 1, North Palm Beach, US-FL, US, 33408
Headquarters One Independent Drive, Suite 114, Jacksonville, US-FL, US, 32202

Registration details

Registration Date 2019-05-13
Last Update 2024-07-16
Status ISSUED
Next Renewal 2025-07-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P93000047823

Key Officers & Management

Name Role Address
Blair Bryce Director 1 Independent Drive, Suite 114, Jacksonville, FL, 322025019
Ronald Blankenship C. Director 1 Independent Drive, Suite 114, Jacksonville, FL, 322025019
Evens Deirdre J Director 1 Independent Drive, Suite 114, Jacksonville, FL, 322025019
Linneman Peter D Director 1 Independent Drive, Suite 114, Jacksonville, FL, 322025019
Wing Rebecca Vice President 1 Independent Drive, Suite 114, Jacksonville, FL, 322025019
Wing Rebecca President 1 Independent Drive, Suite 114, Jacksonville, FL, 322025019
Hawkins Lauren Vice President 1 Independent Drive, Suite 114, Jacksonville, FL, 322025019
Hawkins Lauren President 1 Independent Drive, Suite 114, Jacksonville, FL, 322025019
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-11-18 - -
AMENDMENT 2023-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 1 Independent Drive, Suite 114, Jacksonville, FL 32202-5019 -
CHANGE OF MAILING ADDRESS 2022-04-14 1 Independent Drive, Suite 114, Jacksonville, FL 32202-5019 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2018-03-08 UNITED AGENT GROUP INC. -
AMENDMENT 2017-03-08 - -
MERGER 2017-03-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000169041
RESTATED ARTICLES 2013-06-05 - -
AMENDMENT 2012-08-15 - -

Court Cases

Title Case Number Docket Date Status
JOSEPH THOMAS VS REGENCY CENTERS CORPORATION and COUNTRYSIDE PROPERTY MAINTENANCE, LLC 4D2023-0505 2023-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312019CA000704

Parties

Name JOSEPH THOMAS, LLC
Role Appellant
Status Active
Representations W. Doug Martin
Name COUNTRYSIDE PROPERTY MAINTENANCE, LLC
Role Appellee
Status Active
Name REGENCY CENTERS CORPORATION
Role Appellee
Status Active
Representations Robindra N. Khanal, Alexis Charran, Eduardo Cosio
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 10, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-03-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Joseph Thomas
Docket Date 2023-03-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Joseph Thomas
Docket Date 2023-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joseph Thomas
Docket Date 2023-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
Restated Articles 2024-11-18
ANNUAL REPORT 2024-04-25
Amendment 2023-08-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
Reg. Agent Change 2018-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State