Search icon

BRITTANY PARK AT REGENCY LAKES HOMEOWNERS' ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
SACHS SAX & CAPLAN Agent 6111 BROKEN SOUND PKWY, SUITE 200, BOCA RATON, FL 33487

President

Name Role Address
Grice, Jeremy President 4941 Pelican Street, Coconut Creek, FL 33073

Director

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

Sec

Name Role Address
Griffin, Michelle Sec 4945 Pelican Street, Coconut Creek, FL 33073

Treasurer

Name Role Address
Griffin, Michelle Treasurer 4945 Pelican Street, Coconut Creek, FL 33073

Events

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

Documents

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