Search icon

REGENCY LAKES COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: REGENCY LAKES COMMUNITY 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: 08 Aug 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 2000 (25 years ago)
Document Number: N94000003895
FEI/EIN Number 650515216

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

Address: C/O CAMPBELL PROPERTY MANAGEMENT, 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
Mail Address: C/O CAMPBELL PROPERTY MANAGEMENT, 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENJAMIN CINDI Vice President 5217 EAGLE CAY MANOR, COCONUT CREEK, FL, 33073
HEGEDUS GEORGE Director 5026 MALLARDS CT, COCONUT CREEK, FL, 33073
MARRIOTT BONITA Treasurer 6530 SANDPIPER DR, COCONUT CREEK, FL, 33073
PALAZZOLO ANTOINETTE Secretary 6412 MALLARDS WAY, COCONUT CREEK, FL, 33073
HOLLANDER ROBERT President 4878 EGRET CT, COCONUT CREEK, FL, 33073
GRICE JEREMY Director 4941 PELICAN ST, COCONUT CREEK, FL, 33073
KAYE BENDER REMBAUM, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-27 KAYE BENDER REMBAUM -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 1200 PARK CENTRAL BLVD S, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 C/O CAMPBELL PROPERTY MANAGEMENT, 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2012-03-21 C/O CAMPBELL PROPERTY MANAGEMENT, 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2000-06-22 - -
AMENDMENT 1997-05-06 - -
AMENDMENT 1996-01-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State