Search icon

REGENCY AFFILIATES, INC. - Florida Company Profile

Company Details

Entity Name: REGENCY AFFILIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Apr 1998 (27 years ago)
Date of dissolution: 19 Oct 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: F98000001984
FEI/EIN Number 720888772

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

Address: 309 SE OSCEOLA STREET, SUITE 205, STUART, FL, 34994, US
Mail Address: 570 LEXINGTON AVENUE, 44TH FLOOR, NEW YORK, NY, 10022, US
ZIP code: 34994
County: Martin
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LEVY LAURENCE S Chief Executive Officer 500 FIFTH AVE, 50TH FLR, NEW YORK, NY, 10010
LEVY LAURENCE S President 500 FIFTH AVE, 50TH FLR, NEW YORK, NY, 10010
ZELINSKI CAROL Secretary 500 FIFTH AVE, 50TH FLR, NEW YORK, NY, 10010
GLASSER ERROL Director 505 PARK AVE STE 1902, NEW YORK, NY, 10022
Shilo Hagai Director 500 Fifth Ave, New York, NY, 10110

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-10-19 - -
CHANGE OF MAILING ADDRESS 2016-10-19 309 SE OSCEOLA STREET, SUITE 205, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-21 309 SE OSCEOLA STREET, SUITE 205, STUART, FL 34994 -
REINSTATEMENT 2001-10-19 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Withdrawal 2016-10-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-06-21
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State