Active
Updated 3/21/2025 4:03:53 PM

Regency Theatres Of Arizona Inc.

Regency Theatres Of Arizona Inc. is a For-Profit (Business) Corporation located in Yuma, AZ. Established on December 8, 2014, this corporation is officially registered under the document number 19698700 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 111 South Main Street, Yuma, AZ 85364, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Andrew Golin from Yuma County AZ, holding the position of Director; Andrew Golin from , serving as the Shareholder; Andrew Golin from Yuma County AZ, serving as the Officer; Lyndon Golin from Los Angeles County CA, serving as the Director; Lyndon Golin from , serving as the Shareholder, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Vanessa Sherman as its official registered agent, located at the same address as the corporation.

As of the latest update, Regency Theatres Of Arizona Inc. filed its last annual reports on March 12, 2025

Filing information

Company Name Regency Theatres Of Arizona Inc.
Entity type For-Profit (Business) Corporation
Governing Agency Arisona Corporation Commission
Document Number 19698700
Date Filed December 8, 2014
Company Age 10 years 11 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 01/11/2021
Approval Date 12/29/2014
Original Incorporation Date 12/08/2014
Domicile State Arizona
Business Type Arts, Entertainment, And Recreation
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 12/08/2025

The data on Regency Theatres Of Arizona Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.

Contact details

Principal Address

111 South Main Street
Yuma, AZ 85364
County: Yuma
Last Updated: 03/12/2025

Statutory Agent Information

Vanessa Sherman
111 South Main Street
Yuma, Az 85364
Agent Last Updated: 03/12/2025
County: Yuma
Appointed Status: Active 9/17/2022

Officer/Director Details

Andrew Golin
Director
111 South Main Street, Yuma
Yuma County, AZ 85364
Andrew Golin
Shareholder


Andrew Golin
Officer
111 South Main Street, Yuma
Yuma County, AZ 85364
Lyndon Golin
Director
25127 Jim Bridger Road, Hidden Hills
Los Angeles County, CA 91302
Lyndon Golin
Shareholder


Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 25031216306090
Filed Date 3/12/2025
Status Approved
Document Type 2023 Annual Report
Barcode ID 25031216296088
Filed Date 3/12/2025
Status Approved
Document Type 2022 Annual Report
Barcode ID 25031216296084
Filed Date 3/12/2025
Status Approved
Document Type 2021 Annual Report
Barcode ID 25031216296080
Filed Date 3/12/2025
Status Approved
Document Type Statement of Change - Corps
Barcode ID 22083008551366
Filed Date 8/26/2022
Status Approved
Document Type 2020 Annual Report
Barcode ID 21011112158218
Filed Date 1/11/2021
Status Approved
Document Type 2019 Annual Report
Barcode ID 21011112148213
Filed Date 1/11/2021
Status Approved
Document Type 2018 Annual Report
Barcode ID 21011112138201
Filed Date 1/11/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21010701556937
Filed Date 1/7/2021
Status Approved
Document Type 2017 Annual Report
Barcode ID 06197329
Filed Date 1/2/2018
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05898615
Filed Date 4/7/2017
Status APPROVED
Document Type Reinstatement
Barcode ID 05715904
Filed Date 10/28/2016
Status APPROVED
Document Type 2015 Annual Report
Barcode ID 05689848
Filed Date 10/26/2016
Status APPROVED
Document Type Statement of Change - Corps
Barcode ID 05108258
Filed Date 5/11/2015
Status APPROVED
Document Type Articles of Incorporation - For-Profit
Barcode ID 04910958
Filed Date 12/23/2014
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 12/8/2014
Barcode ID
Name Type True Name
Name REGENCY THEATRES OF ARIZONA INC.

Annual Reports

Report Year
Filed Date
Report Year 2017
Filed Date 01/02/2018
Report Year 2020
Filed Date 01/11/2021
Report Year 2019
Filed Date 01/11/2021
Report Year 2018
Filed Date 01/11/2021
Report Year 2024
Filed Date 03/12/2025
More...

Document Images

More...