Search icon

REGENCY HOSPITALITY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: REGENCY HOSPITALITY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGENCY HOSPITALITY GROUP, 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: 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: 16 Apr 1996 (29 years ago)
Document Number: P96000033196
FEI/EIN Number 593380338

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

Address: 220 Charles Street, Port Orange, FL, 32129, US
Mail Address: 220 Charles Street, Port Orange, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACOUR E V President 148 S. CORY DR, EDGEWATER, FL, 32141
LACOUR E V Secretary 148 S. CORY DR, EDGEWATER, FL, 32141
MYERS CHRISTINA Treasurer 1275 ROBBIN DRIVE, PORT ORANGE, FL, 32129
LACOUR E V Agent 220 CHARLES STREET, PORT ORANGE, FL, 32129
LACOUR E V Director 148 S. CORY DR, EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 220 Charles Street, Port Orange, FL 32129 -
CHANGE OF MAILING ADDRESS 2015-04-28 220 Charles Street, Port Orange, FL 32129 -
REGISTERED AGENT NAME CHANGED 2005-03-28 LACOUR, E V -
REGISTERED AGENT ADDRESS CHANGED 2005-03-28 220 CHARLES STREET, PORT ORANGE, FL 32129 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State