Search icon

REGENCY HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: REGENCY HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 17 Jun 1963 (62 years ago)
Document Number: 705769
FEI/EIN Number 591159328

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

Address: 2829 NE 30TH STREET, FORT LAUDERDALE, FL, 33306
Mail Address: 2829 NE 30TH STREET, FORT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thyebaut Jaques President BOARD OF DIRECTOR, FORT LAUDERDALE, FL, 33306
Reis Adriano Vice President BOARD OF DIRECTOR, FORT LAUDERDALE, FL, 33306
Jablonski John Treasurer BOARD OF DIRECTOR, FORT LAUDERDALE, FL, 33306
Caiado Arthur Director BOARD OF DIRECTOR, FORT LAUDERDALE, FL, 33306
Dalesso Peter Director BOARD OF DIRECTOR, FORT LAUDERDALE, FL, 33306
Law Offices of Edward F. Holodak, P.A. Agent 7951 SW 6th Street, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-22 Law Offices of Edward F. Holodak, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 7951 SW 6th Street, Suite 210, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 2829 NE 30TH STREET, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2007-04-30 2829 NE 30TH STREET, FORT LAUDERDALE, FL 33306 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-01
AMENDED ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State