Search icon

REGENCY INSURANCE ASSOCIATES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: REGENCY INSURANCE ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGENCY INSURANCE ASSOCIATES, 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: 05 Aug 1974 (51 years ago)
Document Number: 459103
FEI/EIN Number 591626029

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

Address: 1201 S. Ocean Drive, # 304S, HOLLYWOOD, FL, 33019, US
Mail Address: PO BOX 221680, HOLLYWOOD, FL, 33022-1680, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of REGENCY INSURANCE ASSOCIATES, INC., ALABAMA 000-284-593 ALABAMA

Key Officers & Management

Name Role Address
GOLDBERG JACK Director PO BOX 221680, HOLLYWOOD, FL, 330221680
GOLDBERG JACK President PO BOX 221680, HOLLYWOOD, FL, 330221680
GOLDBERG MICHAEL Director PO BOX 221680, HOLLYWOOD, FL, 330221680
GOLDBERG MICHAEL Vice President PO BOX 221680, HOLLYWOOD, FL, 330221680
GOLDBERG JACK Agent 2101 S. Ocean Drive, # 1806, Hollywood, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024771 FLORIDA SENIOR INSURANCE SERVICES EXPIRED 2016-03-08 2021-12-31 - P.O.BOX 221680, HOLLYWOOD, FL, US, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 2101 S. Ocean Drive, # 1806, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2018-03-14 GOLDBERG, JACK -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 1201 S. Ocean Drive, # 304S, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2005-02-01 1201 S. Ocean Drive, # 304S, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8153687007 2020-04-08 0455 PPP 1201 s ocean drive, HOLLYWOOD, FL, 33019-2100
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33019-2100
Project Congressional District FL-25
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8064
Forgiveness Paid Date 2021-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State