Search icon

REGAL SHORES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: REGAL SHORES CONDOMINIUM 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: 11 Mar 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 1995 (30 years ago)
Document Number: N94000001317
FEI/EIN Number 650509504

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

Address: CAMPBELL PROP. MGMT @ CORAL LAKES, 12751 EL CLAIR RANCH RD, BOYNTON BEACH, FL, 33437
Mail Address: CAMPBELL PROP. MGMT @ 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
SIEGEL SHELLEY 1ST 5778 CRYSTAL SHORES DR., BOYNTON BEACH, FL, 33437
CHANIN HAROLD Secretary 5914 REGAL GLEN DR., BOYNTON BEACH, FL, 33437
DEUTSCH JOYCE 2ND 5906 CRYSTAL SHORES DR., BOYNTON BEACH, FL, 33437
Danowitz Martin Treasurer 5906 Crystal Shores Dr., Boynton Beach, FL, 33437
Hazlett Raymond Director 5842 Crystal Shores Drive, Boynton Beach, FL, 33437
Sherman Richard Agent 5746 CRYSTAL SHORES DRIVE, BOYNTON BEACH, FL, 33437
COOPERSTEIN STUART Director 5938 CRYSTAL SHORES DR., BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-30 Sherman, Richard -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 5746 CRYSTAL SHORES DRIVE, # 303, BOYNTON BEACH, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-13 CAMPBELL PROP. MGMT @ CORAL LAKES, 12751 EL CLAIR RANCH RD, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2008-02-13 CAMPBELL PROP. MGMT @ CORAL LAKES, 12751 EL CLAIR RANCH RD, BOYNTON BEACH, FL 33437 -
AMENDMENT 1995-07-12 - -
AMENDMENT AND NAME CHANGE 1994-07-13 REGAL SHORES CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State