Search icon

THE REGENCY CLUB COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE REGENCY CLUB 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: 13 Apr 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2000 (24 years ago)
Document Number: N95000001833
FEI/EIN Number 650664876

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

Address: 2490 E. Aragon Blvd., Sunrise, FL, 33313, US
Mail Address: 2490 E. Aragon Blvd., Sunrise, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Milberg Klein PL Agent 5550 Glades Rd, BOCA RATON, FL, 33431
CARDILLO DORINDA President 2490 E. Aragon Blvd, Sunrise, FL, 33313
CARDILLO DENISE Secretary 2490 E. Aragon Blvd, Sunrise, FL, 33313
GONZALEZ MARIO Director 2490 E. Aragon Blvd, Sunrise, FL, 33313
COLUCCI THOMAS Director 2490 Aragon Blvd., Sunrise, FL, 33322
BAKER SHELLI Director 2490 E. Aragon Blvd, Sunrise, FL, 33313
WALDMAN TERRI Director 2490 E. Aragon Blvd, Sunrise, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-21 Milberg Klein PL -
REGISTERED AGENT ADDRESS CHANGED 2021-09-21 5550 Glades Rd, 630, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2490 E. Aragon Blvd., Sunrise, FL 33313 -
CHANGE OF MAILING ADDRESS 2018-04-30 2490 E. Aragon Blvd., Sunrise, FL 33313 -
AMENDMENT 2000-11-14 - -
AMENDED AND RESTATEDARTICLES 1998-03-02 - -
AMENDED AND RESTATEDARTICLES 1997-06-18 - -
AMENDMENT 1996-08-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State