Search icon

REGENCY SQUARE OFFICES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: REGENCY SQUARE OFFICES 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: 15 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (15 years ago)
Document Number: N07000010083
FEI/EIN Number 261527314

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

Address: 9795 South Dixie Highway, Pinecrest, FL, 33156, US
Mail Address: 9795 South Dixie Highway, Pinecrest, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE TODD President 9795 South Dixie Highway, Pinecrest, FL, 33156
LEVINE TODD Director 9795 South Dixie Highway, Pinecrest, FL, 33156
SCOTT JEFF Vice President 9795 South Dixie Highway, Pinecrest, FL, 33156
SCOTT JEFF Director 9795 South Dixie Highway, Pinecrest, FL, 33156
BOUCHER MARC Secretary 7050-51 WEST PALMETTO PARK RD, BOCA RATON, FL, 33433
BOUCHER MARC Treasurer 7050-51 WEST PALMETTO PARK RD, BOCA RATON, FL, 33433
BOUCHER MARC Director 7050-51 WEST PALMETTO PARK RD, BOCA RATON, FL, 33433
LEVINE TODD Agent 9795 South Dixie Highway, Pinecrest, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 9795 South Dixie Highway, 206, Pinecrest, FL 33156 -
CHANGE OF MAILING ADDRESS 2024-03-19 9795 South Dixie Highway, 206, Pinecrest, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 9795 South Dixie Highway, 206, Pinecrest, FL 33156 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State