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
1250 Northwest 7th Street
Suite 201, 209 AND 210
MIAMI, FL 33125

Changed: 03/04/2021
Mailing Address
1250 Northwest 7th Street
Suite 201
MIAMI, FL 33125

Changed: 03/04/2021
Registered Agent Name & Address Castillo de la Torriente , Andres
1250 Northwest 7th Street
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
12725 SOUTHWEST 6TH ST
MIAMI, FL 33184

Title President, Chairman, Director

Menendez, Manuel Enrique
1501 Bella Vista Avenue
Coral Gables, FL 33156 United States
Coral Gables, FL 33156

Title Director

Pardo, Georgina
6800 Southwest 73rd Avenue
South Miami, FL 33143

Title CEO

CASTILLO DE LA TORRIENTE, ANDRES J
1250 Northwest 7th Street
SUITE 201
MIAMI, FL 33125

Title Director

Puente, Orlando, Dr.
8840 Southwest 97th Terrace
Miami, FL 33176

Title Director

De Leon de Caballero, Mariana
6901 Northwest 111 Avenue
Doral, FL 33178

Title Director

Caballero, Carlos
6901 Northwest 111 Avenue
Doral, FL 33178

Title Director

Abella, Irma
2100 Country Club Prado
Coral Gables, FL 33134

Title Director

Consuegra, Andres
3045 Virginia Street
Miami, FL 33133

Title Director

Arellano, Joseph
9540 Southwest 19th Street
Miami, FL 33165

Title Director

Moreno, Niberto
9195 Southwest 7th Street
200
Miami, FL 33173

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 01/20/2023
2024 01/17/2024

Document Images
01/17/2024 -- ANNUAL REPORT View image in PDF format
01/20/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
03/04/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2020 -- ANNUAL REPORT View image in PDF format
01/03/2019 -- ANNUAL REPORT View image in PDF format
07/11/2018 -- Amendment View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
11/22/2016 -- Amendment View image in PDF format
02/17/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
06/24/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/15/2013 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- Amendment View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
01/23/2008 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
02/02/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
10/04/2005 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
06/10/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
05/09/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
07/31/1995 -- ANNUAL REPORT View image in PDF format
08/17/1984 -- Off/Dir Resignation View image in PDF format