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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REGENCY CENTERS CORPORATION, MISSISSIPPI | 699101 | MISSISSIPPI |
Headquarter of | REGENCY CENTERS CORPORATION, ILLINOIS | CORP_60589291 | ILLINOIS |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
529900053A7X7FJ97S58 | P93000047823 | US-FL | GENERAL | ACTIVE | 1993-07-09 | |||||||||||||||||||
|
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 |
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 | - |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH THOMAS VS REGENCY CENTERS CORPORATION and COUNTRYSIDE PROPERTY MAINTENANCE, LLC | 4D2023-0505 | 2023-02-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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