Search icon

REGENCY COVE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: REGENCY COVE 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: 12 Jan 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jan 2001 (24 years ago)
Document Number: N93000000128
FEI/EIN Number 650388460

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

Address: CAMPBELL @ CORAL LAKES, 12751 EL CLAIR RANCH RD, BOYNTON BEACH, FL, 33437
Mail Address: CAMPBELL @ CORAL LAKES, 12751 EL CLAIR RANCH RD, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEISEL LINDA Secretary 6391 Pebble Creek Way, Boynton Beach, FL, 33437
KLETZKIN AARON President 6376 REFLECTION POINTE CIRCLE, BOYNTON BEACH, FL, 33437
Barry Kimelstein Director 12760 Coral Lakes Drive, Boynton Beach, FL, 33437
Kletzkin Aaron Agent 6376 Reflection Pointe Circle, BOYNTON BEACH, FL, 33437
DRUCKER LINDA Exec 6424 SANDCASTLE COURT, BOYNTON BEACH, FL, 33437
Weisberg Gail Director 12605 Majestic Isles Dr., Boynton Beach, FL, 33437
Israel Jerry Treasurer 12574 Majestic Isles Dr., Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-12 Kletzkin, Aaron -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 6376 Reflection Pointe Circle, BOYNTON BEACH, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-14 CAMPBELL @ CORAL LAKES, 12751 EL CLAIR RANCH RD, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2008-02-14 CAMPBELL @ CORAL LAKES, 12751 EL CLAIR RANCH RD, BOYNTON BEACH, FL 33437 -
AMENDMENT 2001-01-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State