Search icon

REGENCY ISLAND DUNES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: REGENCY ISLAND DUNES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P93000071091
FEI/EIN Number 650445386
Address: 13790 NW 4TH STREET, SUITE 113, SUNRISE, FL, 33325
Mail Address: 13790 NW 4TH STREET, SUITE 113, SUNRISE, FL, 33325
ZIP code: 33325
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1829031
State:
NEW YORK

Key Officers & Management

Name Role Address
AHERN PATRICK President C/O AHERN, 2 GREENWICH PLAZA, GREENWICH, CT, 06830
AHERN PATRICK Director C/O AHERN, 2 GREENWICH PLAZA, GREENWICH, CT, 06830
GIBLIN E.M. J Vice President 13790 NW 4TH STREET, SUITE 113, SUNRISE, FL, 33325
GIBLIN E.M. J Director 13790 NW 4TH STREET, SUITE 113, SUNRISE, FL, 33325
WILCOX R. JOHN I Treasurer 13790 NW 4TH STREET, SUITE 113, SUNRISE, FL, 33325
WILCOX R. JOHN I Director 13790 NW 4TH STREET, SUITE 113, SUNRISE, FL, 33325
WILCOX ROBERT J Secretary 13790 NW 4TH STREET, SUITE 113, SUNRISE, FL, 33325
WILCOX ROBERT J Director 13790 NW 4TH STREET, SUITE 113, SUNRISE, FL, 33325
MILLER ANDREA Vice President 13790 NW 4TH STREET, SUITE 113, SUNRISE, FL, 33325
GRAGG LAWRENCE K Agent 200 S. BISCAYNE BLVD., SUITE 4900, MIAMI, FL, 331312310

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2001-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-16 13790 NW 4TH STREET, SUITE 113, SUNRISE, FL 33325 -
CHANGE OF MAILING ADDRESS 2001-05-16 13790 NW 4TH STREET, SUITE 113, SUNRISE, FL 33325 -
REGISTERED AGENT NAME CHANGED 1999-11-22 GRAGG, LAWRENCE K -
REGISTERED AGENT ADDRESS CHANGED 1999-11-22 200 S. BISCAYNE BLVD., SUITE 4900, MIAMI, FL 33131-2310 -

Documents

Name Date
Amendment 2001-11-15
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-16
Reg. Agent Change 1999-11-22
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State