Search icon

REGENCY TOWER ASSOCIATION, INC.

Company Details

Entity Name: REGENCY TOWER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-1286625
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

Agent

Name Role Address
KAYE & BENDER P.L. Agent 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL 33064

President

Name Role Address
Doctor, Maheen President 3850 GALT OCEAN DRIVE #1011, FORT LAUDERDALE, FL 33308

Director

Name Role Address
Rosselli, Anthony Director 3850 GALT OCEAN DRIVE, #1201 1201 FORT LAUDERDALE, FL 33308
Picariello, Sonia Director 3850 GALT OCEAN DR, #909 909 FORT LAUDERDALE, FL 33308

SECRETARY

Name Role Address
Bendis, Eileen R. SECRETARY 3850 GALT OCEAN DR # 806, FORT LAUDERDALE, FL 33308

Treasurer

Name Role Address
Albrecht, John Treasurer 3850 GALT OCEAN DRIVE, #710 710 FORT LAUDERDALE, FL 33308

DIRECTOR

Name Role Address
buckman, eric DIRECTOR 3850 GALT OCEAN DRIVE #1711, FORT LAUDERDALE, FL 33308

Vice President

Name Role Address
sperandio, daniel Vice President 3850 Galt Ocean Dr, 802 Fort Lauderdale, FL 33308-7614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2010-03-17 KAYE & BENDER P.L. No data
AMENDMENT 2003-06-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-13 3850 GALT OCEAN DRIVE, FORT LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2000-04-13 3850 GALT OCEAN DRIVE, FORT LAUDERDALE, FL 33308 No data

Documents

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: 06 Feb 2025

Sources: Florida Department of State