Entity Name: | REGENCY TOWER ASSOCIATION, 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: | 16 Apr 1968 (57 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Jun 2003 (22 years ago) |
Document Number: | 714446 |
FEI/EIN Number |
591286625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3850 GALT OCEAN DRIVE, FORT LAUDERDALE, FL, 33308 |
Mail Address: | 3850 GALT OCEAN DRIVE, FORT LAUDERDALE, FL, 33308 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rosselli Anthony | Director | 3850 GALT OCEAN DRIVE #1201, FORT LAUDERDALE, FL, 33308 |
Bendis Eileen R | Secretary | 3850 GALT OCEAN DR # 806, FORT LAUDERDALE, FL, 33308 |
Picariello Sonia | Director | 3850 GALT OCEAN DR #909, FORT LAUDERDALE, FL, 33308 |
Albrecht John | Treasurer | 3850 GALT OCEAN DRIVE #710, FORT LAUDERDALE, FL, 33308 |
buckman eric | Director | 3850 GALT OCEAN DRIVE #1711, FORT LAUDERDALE, FL, 33308 |
Doctor Maheen | President | 3850 GALT OCEAN DRIVE #1011, FORT LAUDERDALE, FL, 33308 |
KAYE & BENDER P.L. | Agent | 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-03-21 | 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-17 | KAYE & BENDER P.L. | - |
AMENDMENT | 2003-06-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-13 | 3850 GALT OCEAN DRIVE, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2000-04-13 | 3850 GALT OCEAN DRIVE, FORT LAUDERDALE, FL 33308 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2024-02-01 |
AMENDED ANNUAL REPORT | 2023-08-29 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-23 |
AMENDED ANNUAL REPORT | 2020-09-25 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-02 |
AMENDED ANNUAL REPORT | 2018-05-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State