Search icon

PARC REGENT CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PARC REGENT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Oct 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Apr 1990 (35 years ago)
Document Number: N17331
FEI/EIN Number 59-2741950
Address: 184 BRADLEY PLACE, PALM BEACH, FL 33480
Mail Address: 184 BRADLEY PLACE, PALM BEACH, FL 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ZISKA, MAURA A, Esq. Agent Kochman & Ziska PLC, 222 Lakeview Avenue, Suite 1500, West Palm Beach, FL 33401

Treasurer

Name Role Address
STERN, STEVEN Treasurer 184 BRADLEY PLACE, #303 PALM BEACH, FL 33480

Secretary

Name Role Address
BERKOWITZ, JUDY Secretary 184 BRADLEY PLACE, #202 PALM BEACH, FL 33480

President

Name Role Address
LANDIS, LINDA President 184 BRADLEY PLACE, #501 PALM BEACH, FL 33480

Director

Name Role Address
PALITZ, ANKA Director 184 BRADLEY PLACE, #401 PALM BEACH, FL 33480
LAUTENBERG, BONNIE Director 184 BRADLEY PLACE, #203/204 PALM BEACH, FL 33480
BROWN, STEPHEN Director 184 Bradley Place, 201 PALM BEACH, FL 33480

Vice President

Name Role Address
Miller, Jr., Lee Vice President 184 BRADLEY PLACE, 304 PALM BEACH, FL 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-10 ZISKA, MAURA A, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 Kochman & Ziska PLC, 222 Lakeview Avenue, Suite 1500, West Palm Beach, FL 33401 No data
AMENDMENT 1990-04-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-09-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State