Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

REGENCY HIGHLAND CONDOMINIUM ASSOCIATION, INC.

Filing Information
729147 59-1694171 03/18/1974 FL ACTIVE
Principal Address
3912 S OCEAN BLVD
HIGHLAND BCH, FL 33487-2330

Changed: 03/10/1989
Mailing Address
3912 S OCEAN BLVD
HIGHLAND BCH, FL 33487-2330

Changed: 03/10/1989
Registered Agent Name & Address Director, Kenneth, Esq.
1 east broward blvd
1800
ft. lauderdale, FL 33301

Name Changed: 01/17/2020

Address Changed: 01/17/2019
Officer/Director Detail Name & Address

Title President

Galatz, Jordan
3912 S OCEAN BLVD
HIGHLAND BCH, FL 33487-2330

Title VP

Rosenzweig, Bruce
3912 S OCEAN BLVD
HIGHLAND BCH, FL 33487-2330

Title Director

Berman, Amy
3912 S OCEAN BLVD
HIGHLAND BCH, FL 33487-2330

Title Treasurer

Katzki, Steve
3912 S OCEAN BLVD
HIGHLAND BCH, FL 33487-2330

Title Director

Toyen, Heather
3912 S OCEAN BLVD
HIGHLAND BCH, FL 33487-2330

Title Secretary

Ehrlich, Gary
3912 S OCEAN BLVD
HIGHLAND BCH, FL 33487-2330

Title Ast. Treasurer

Dev, Harsh
3912 S OCEAN BLVD
HIGHLAND BCH, FL 33487-2330

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/20/2023
2024 01/18/2024

Document Images
01/18/2024 -- ANNUAL REPORT View image in PDF format
01/20/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
10/12/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
01/17/2019 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
10/10/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
02/11/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
03/03/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- Reg. Agent Change View image in PDF format
11/02/2011 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
11/29/2010 -- Reg. Agent Change View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
03/09/2007 -- ANNUAL REPORT View image in PDF format
02/22/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
04/18/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
03/13/2000 -- ANNUAL REPORT View image in PDF format
07/27/1999 -- ANNUAL REPORT View image in PDF format
02/09/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
05/20/1996 -- ANNUAL REPORT View image in PDF format
06/22/1995 -- ANNUAL REPORT View image in PDF format