Entity Name: | REGENCY COVE ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 | 65-0388460 |
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 |
Name | Role | Address |
---|---|---|
Kletzkin, Aaron | Agent | 6376 Reflection Pointe Circle, BOYNTON BEACH, FL 33437 |
Name | Role | Address |
---|---|---|
MEISEL, LINDA | Secretary | 6391 Pebble Creek Way, Boynton Beach, FL 33437 |
Name | Role | Address |
---|---|---|
KLETZKIN, AARON | President | 6376 REFLECTION POINTE CIRCLE, BOYNTON BEACH, FL 33437 |
Name | Role | Address |
---|---|---|
DRUCKER, LINDA | Executive Vice President | 6424 SANDCASTLE COURT, BOYNTON BEACH, FL 33437 |
Name | Role | Address |
---|---|---|
Weisberg, Gail | Director | 12605 Majestic Isles Dr., Boynton Beach, FL 33437 |
Barry, Kimelstein | Director | 12760 Coral Lakes Drive, Boynton Beach, FL 33437 |
Markowitz, Gerald | Director | 6423 Pebble Creek Way, Boynton Beach, FL 33437 |
Name | Role | Address |
---|---|---|
Israel, Jerry | Treasurer | 12574 Majestic Isles Dr., Boynton Beach, FL 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-12 | Kletzkin, Aaron | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 6376 Reflection Pointe Circle, BOYNTON BEACH, FL 33437 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-14 | CAMPBELL @ CORAL LAKES, 12751 EL CLAIR RANCH RD, BOYNTON BEACH, FL 33437 | No data |
CHANGE OF MAILING ADDRESS | 2008-02-14 | CAMPBELL @ CORAL LAKES, 12751 EL CLAIR RANCH RD, BOYNTON BEACH, FL 33437 | No data |
AMENDMENT | 2001-01-08 | No data | No data |
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 Feb 2025
Sources: Florida Department of State