Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

REGENCY PARK AT LAKE MARY CONDOMINIUM ASSOCIATION, INC.

Filing Information
N05000008518 20-4292033 08/18/2005 FL ACTIVE REINSTATEMENT 08/30/2010
Principal Address
733 Secret Harbor Ln
Att: Management Office
Lake Mary, FL 32746

Changed: 02/03/2015
Mailing Address
733 Secret Harbor Ln
Att: Management Office
Lake Mary, FL 32746

Changed: 02/03/2015
Registered Agent Name & Address Martell & Ozim PA
Martell & Ozim PA
213 S Dillard St
Suite 210
Winter Garden, FL 34787

Name Changed: 04/29/2020

Address Changed: 01/22/2021
Officer/Director Detail Name & Address

Title President

Hutchison, Kevin
733 Secret Harbor Ln
Lake Mary, FL 32746

Title Treasurer

Weiser, Kathleen
733 Secret Harbor Ln
Lake Mary, FL 32746

Title VP, Secretary

Chuang, Chy-Ching
733 Secret Harbor Ln
Att: Management Office
Lake Mary, FL 32746

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 04/13/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
01/22/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
11/13/2017 -- AMENDED ANNUAL REPORT View image in PDF format
09/29/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
10/26/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
11/13/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2015 -- ANNUAL REPORT View image in PDF format
12/16/2014 -- AMENDED ANNUAL REPORT View image in PDF format
10/02/2014 -- AMENDED ANNUAL REPORT View image in PDF format
09/25/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
08/30/2010 -- Reinstatement View image in PDF format
08/09/2010 -- Admin. Diss. for Reg. Agent View image in PDF format
05/17/2010 -- Reg. Agent Resignation View image in PDF format
02/25/2010 -- ANNUAL REPORT View image in PDF format
03/17/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
03/17/2006 -- ANNUAL REPORT View image in PDF format
03/07/2006 -- Reg. Agent Change View image in PDF format
01/25/2006 -- Amendment and Name Change View image in PDF format
08/18/2005 -- Domestic Non-Profit View image in PDF format