Entity Name: | REGENCY ISLAND DUNES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REGENCY ISLAND DUNES, INC. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13790 NW 4TH STREET, SUITE 113, SUNRISE, FL, 33325 |
Mail Address: | 13790 NW 4TH STREET, SUITE 113, SUNRISE, FL, 33325 |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REGENCY ISLAND DUNES, INC., NEW YORK | 1829031 | NEW YORK |
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 |
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 | - |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State