Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

REGENCY COVE ASSOCIATION, INC.

Filing Information
N93000000128 65-0388460 01/12/1993 FL ACTIVE AMENDMENT 01/08/2001 NONE
Principal Address
CAMPBELL @ CORAL LAKES
12751 EL CLAIR RANCH RD
BOYNTON BEACH, FL 33437

Changed: 02/14/2008
Mailing Address
CAMPBELL @ CORAL LAKES
12751 EL CLAIR RANCH RD
BOYNTON BEACH, FL 33437

Changed: 02/14/2008
Registered Agent Name & Address Kletzkin, Aaron
6376 Reflection Pointe Circle
BOYNTON BEACH, FL 33437

Name Changed: 03/12/2024

Address Changed: 03/12/2024
Officer/Director Detail Name & Address

Title Secretary

MEISEL, LINDA
6391 Pebble Creek Way
Boynton Beach, FL 33437

Title President

KLETZKIN, AARON
6376 REFLECTION POINTE CIRCLE
BOYNTON BEACH, FL 33437

Title Executive Vice President

DRUCKER, LINDA
6424 SANDCASTLE COURT
BOYNTON BEACH, FL 33437

Title Director

Weisberg, Gail
12605 Majestic Isles Dr.
Boynton Beach, FL 33437

Title Treasurer

Israel, Jerry
12574 Majestic Isles Dr.
Boynton Beach, FL 33437

Title Director

Barry, Kimelstein
12760 Coral Lakes Drive
Boynton Beach, FL 33437

Title Director

Markowitz, Gerald
6423 Pebble Creek Way
Boynton Beach, FL 33437

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 01/30/2023
2024 03/12/2024

Document Images
03/12/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
03/14/2021 -- ANNUAL REPORT View image in PDF format
06/07/2020 -- ANNUAL REPORT View image in PDF format
03/07/2019 -- ANNUAL REPORT View image in PDF format
04/21/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
02/14/2014 -- ANNUAL REPORT View image in PDF format
03/04/2013 -- ANNUAL REPORT View image in PDF format
01/16/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
03/17/2009 -- ANNUAL REPORT View image in PDF format
02/14/2008 -- ANNUAL REPORT View image in PDF format
05/11/2007 -- ANNUAL REPORT View image in PDF format
06/15/2006 -- ANNUAL REPORT View image in PDF format
05/13/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
01/08/2001 -- Amendment View image in PDF format
07/21/2000 -- ANNUAL REPORT View image in PDF format
02/03/2000 -- Reg. Agent Change View image in PDF format
01/29/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
03/30/1995 -- ANNUAL REPORT View image in PDF format