Search icon

REGENCY TOWER ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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: 02 Apr 2025

Sources: Florida Department of State