Search icon

MALLARD LANDING AT REGENCY LAKES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MALLARD LANDING AT REGENCY LAKES HOMEOWNERS' 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 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Apr 1999 (26 years ago)
Document Number: N95000003795
FEI/EIN Number 650613399

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

Address: 1215 E HILLSBORO BLVD, DEERFIELD BCH, FL, 33441, US
Mail Address: 1215 E HILLSBORO BLVD, DEERFIELD BCH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYE BENDER REMBAUM, PLLC Agent -
HEGEDUS GEORGE President 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
HEGEDUS GEORGE Director 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
PALAZZOLO ANTOINETTE Secretary 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
PALAZZOLO ANTOINETTE Director 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
BAVETZ MICHAEL Treasurer 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
BAVETZ MICHAEL Director 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
Ritter Michael Vice President 1215 E HILLSBORO BLVD, DEERFIELD BCH, FL, 33441
Alcazar Mark Director 1215 E HILLSBORO BLVD, DEERFIELD BCH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-09 Kaye Bender Rembaum -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 1200 Park Central Blvd. South, Pompano Beach, FL 33064 -
AMENDMENT 1999-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-17 1215 E HILLSBORO BLVD, DEERFIELD BCH, FL 33441 -
CHANGE OF MAILING ADDRESS 1998-04-17 1215 E HILLSBORO BLVD, DEERFIELD BCH, FL 33441 -
AMENDMENT 1997-05-06 - -
AMENDMENT 1996-04-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State