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 |
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 |
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 | - | - |
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