Entity Name: | FAIRMONT 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: | 29 Mar 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 May 2012 (13 years ago) |
Document Number: | N99000001928 |
FEI/EIN Number |
650920385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CAMPBELL PROPERTY MANAGEMENT, 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441 |
Mail Address: | C/O CAMPBELL PROPERTY MANAGEMENT, 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLLANDER ROBERT | President | C/O CAMPBELL PROPERTY MANAGEMENT, DEERFIELD BEACH, FL, 33441 |
BRAUN STEPHEN | Vice President | C/O CAMPBELL PROPERTY MANAGEMENT, DEERFIELD BEACH, FL, 33441 |
Wolf Andrew | Director | 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441 |
KAYE BENDER REMBAUM, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-25 | KAYE BENDER REMBAUM | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-25 | 1200 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL 33064 | - |
AMENDMENT | 2012-05-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-10 | C/O CAMPBELL PROPERTY MANAGEMENT, 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2002-07-10 | C/O CAMPBELL PROPERTY MANAGEMENT, 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 | - |
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 | 2020-03-25 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State