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 |
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 |
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 | - | - |
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