Entity Name: | BRITTANY PARK AT REGENCY LAKES HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 20 Sep 1996 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Feb 1998 (27 years ago) |
Document Number: | N96000004907 |
FEI/EIN Number | 65-0807213 |
Address: | 1215 E HILLSBORO BLVD, DEERFIELD BCH, FL 33441 |
Mail Address: | 1215 E HILLSBORO BLVD, DEERFIELD BCH, FL 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SACHS SAX & CAPLAN | Agent | 6111 BROKEN SOUND PKWY, SUITE 200, BOCA RATON, FL 33487 |
Name | Role | Address |
---|---|---|
Grice, Jeremy | President | 4941 Pelican Street, Coconut Creek, FL 33073 |
Name | Role | Address |
---|---|---|
Grice, Jeremy | Director | 4941 Pelican Street, Coconut Creek, FL 33073 |
Griffin, Michelle | Director | 4945 Pelican Street, Coconut Creek, FL 33073 |
Ruiz, Andres | Director | 1215 E Hillsboro Blvd, C/O Campbell Property Deerfield Beach, FL 33441 |
Name | Role | Address |
---|---|---|
Griffin, Michelle | Sec | 4945 Pelican Street, Coconut Creek, FL 33073 |
Name | Role | Address |
---|---|---|
Griffin, Michelle | Treasurer | 4945 Pelican Street, Coconut Creek, FL 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-26 | SACHS SAX & CAPLAN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-26 | 6111 BROKEN SOUND PKWY, SUITE 200, BOCA RATON, FL 33487 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-17 | 1215 E HILLSBORO BLVD, DEERFIELD BCH, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 1998-04-17 | 1215 E HILLSBORO BLVD, DEERFIELD BCH, FL 33441 | No data |
AMENDMENT | 1998-02-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State