Search icon

REGENCY SIX ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: REGENCY SIX 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: 03 Oct 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 1996 (29 years ago)
Document Number: 749161
FEI/EIN Number 592052788

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

Address: 145 PERUVIAN AVENUE, PALM BEACH, FL, 33480, US
Mail Address: C/O RPH MANAGEMENT, 120 SO. OLIVE AVE. # 209, WEST PALM BEACH, FL, 33401, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLIS EARL Director 145 PERUVIAN AVENUE, Palm Beach, FL, 33480
Webster Joe Treasurer 145 Peruvian Avenue, Palm Beach, FL, 33480
McDonough Michael Director 145 Peruvian Avenue, Palm Beach, FL, 33480
Assatly Michele Secretary 145 Peruvian Avenue, Palm Beach, FL, 33480
Flaherty Mark President 145 Peruvian Avenue, Palm Beach, FL, 33480
Weber Mary Ann Director 145 Peruvian Avenue, Palm Beach, FL, 33480
HALLETT RICHARD Agent 120 SO. OLIVE AVE. #209, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 120 SO. OLIVE AVE. #209, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2014-04-03 HALLETT, RICHARD -
CHANGE OF MAILING ADDRESS 2014-04-03 145 PERUVIAN AVENUE, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-14 145 PERUVIAN AVENUE, PALM BEACH, FL 33480 -
REINSTATEMENT 1996-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1994-05-23 - -
REINSTATEMENT 1990-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State