Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
REGIS HOUSE, INC.
Filing Information
N04744
59-2446131
08/17/1984
FL
ACTIVE
AMENDMENT
07/11/2018
NONE
Principal Address
Changed: 03/04/2021
1250 Northwest 7th Street
Suite 201, 209 AND 210
MIAMI, FL 33125
Suite 201, 209 AND 210
MIAMI, FL 33125
Changed: 03/04/2021
Mailing Address
Changed: 03/04/2021
1250 Northwest 7th Street
Suite 201
MIAMI, FL 33125
Suite 201
MIAMI, FL 33125
Changed: 03/04/2021
Registered Agent Name & Address
Castillo de la Torriente , Andres
Name Changed: 02/09/2017
Address Changed: 01/31/2022
1250 Northwest 7th Street
Suite 201
MIAMI, FL 33125
Suite 201
MIAMI, FL 33125
Name Changed: 02/09/2017
Address Changed: 01/31/2022
Officer/Director Detail
Name & Address
Title Director
SUAREZ, PEDRO A, S.J.,PHD
Title President, Chairman, Director
Menendez, Manuel Enrique
Title Director
Pardo, Georgina
Title CEO
CASTILLO DE LA TORRIENTE, ANDRES J
Title Director
Puente, Orlando, Dr.
Title Director
De Leon de Caballero, Mariana
Title Director
Caballero, Carlos
Title Director
Abella, Irma
Title Director
Consuegra, Andres
Title Director
Arellano, Joseph
Title Director
Moreno, Niberto
Title Director
SUAREZ, PEDRO A, S.J.,PHD
12725 SOUTHWEST 6TH ST
MIAMI, FL 33184
MIAMI, FL 33184
Title President, Chairman, Director
Menendez, Manuel Enrique
1501 Bella Vista Avenue
Coral Gables, FL 33156 United States
Coral Gables, FL 33156
Coral Gables, FL 33156 United States
Coral Gables, FL 33156
Title Director
Pardo, Georgina
6800 Southwest 73rd Avenue
South Miami, FL 33143
South Miami, FL 33143
Title CEO
CASTILLO DE LA TORRIENTE, ANDRES J
1250 Northwest 7th Street
SUITE 201
MIAMI, FL 33125
SUITE 201
MIAMI, FL 33125
Title Director
Puente, Orlando, Dr.
8840 Southwest 97th Terrace
Miami, FL 33176
Miami, FL 33176
Title Director
De Leon de Caballero, Mariana
6901 Northwest 111 Avenue
Doral, FL 33178
Doral, FL 33178
Title Director
Caballero, Carlos
6901 Northwest 111 Avenue
Doral, FL 33178
Doral, FL 33178
Title Director
Abella, Irma
2100 Country Club Prado
Coral Gables, FL 33134
Coral Gables, FL 33134
Title Director
Consuegra, Andres
3045 Virginia Street
Miami, FL 33133
Miami, FL 33133
Title Director
Arellano, Joseph
9540 Southwest 19th Street
Miami, FL 33165
Miami, FL 33165
Title Director
Moreno, Niberto
9195 Southwest 7th Street
200
Miami, FL 33173
200
Miami, FL 33173
Annual Reports
Report Year | Filed Date |
2022 | 01/31/2022 |
2023 | 01/20/2023 |
2024 | 01/17/2024 |
Document Images