SCHEDULE 14A
                                 (Rule 14A-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT
                           SCHEDULE DEF14A INFORMATION

           Proxy Statement Pursuant to Section 14(a) of the Securities
                              Exchange Act of 1934

Filed by the Registrant |X|
Filed by a Party other than the Registrant |_|

Check the appropriate box:

|_|   Preliminary Proxy Statement            |_|   Confidential, for Use of the
                                                   Commission Only (as permitted
                                                   by Rule 14a-6(e)(2))
|X|   Definitive Proxy Statement
|_|   Definitive Additional Materials
|_|   Soliciting Material Under Rule.14a-12

                            Regency Affiliates, Inc.
                ------------------------------------------------
                (Name of Registrant as Specified in its Charter)

(Name of Person(s) Filing Proxy Statement if other than the Registrant):

Payment of Filing Fee (Check the appropriate box):

|X|   No fee required

|_|   Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

      1)    Title of each class of securities to which transaction applies: N/A

      2)    Aggregate number of securities to which transaction applies: N/A

      3)    Per unit price or other underlying value of transaction computed
            pursuant to Exchange Act Rule 0-11 (Set forth the amount on which
            the filing fee is calculated and state how it was determined): N/A

      4)    Proposed maximum aggregate value of transaction: N/A

      5)    Total fee paid: N/A

|_|   Fee paid previously with preliminary materials.

|_|   Check box if any part of the fee is offset as provided by Exchange Act
      Rule 0-11(a)(2) and identify the filing for which the offsetting fee was
      paid previously. Identify the previous filing by registration statement
      number, or the Form or Schedule and the date of its filing.

      1)    Amount Previously Paid: N/A

      2)    Form, Schedule, or Registration Statement No.: N/A

      3)    Filing Party: N/A

      4)    Date Filed: N/A



                            REGENCY AFFILIATES, INC.

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON JUNE 29, 2006

      NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders (the
"Meeting") of Regency Affiliates, Inc. (the "Company"), a Delaware corporation,
will be held in the 11th Floor Conference Center in the offices of Katten Muchin
Rosenman LLP, 575 Madison Avenue, New York, New York on Thursday, June 29, 2006
at 10:00 A.M., to consider and act upon the following:

      1.    To elect four Directors;

      2.    To ratify the selection of Rosenberg Rich Baker Berman & Company as
            independent auditors of the Company for the fiscal years ended
            December 31, 2005 and December 31, 2006; and

      3.    To consider and act upon such other matters as may properly come
            before the Meeting or any adjournment thereof.

      Only stockholders of record at the close of business on May 22, 2006 shall
be entitled to receive notice of, and to vote at, the Meeting, and at any
adjournment or adjournments thereof.

      All stockholders are cordially invited to attend the Meeting. Whether or
not you plan to attend the Meeting, please complete, date and sign the enclosed
proxy, which is solicited by the Board of Directors of the Company, and mail it
promptly in the enclosed envelope to make sure that your shares are represented
at the Meeting. In the event you decide to attend the Meeting in person, you
may, if you desire, revoke your proxy and vote your shares in person.

                                             By order of the Board of Directors,


                                             /s/ Laurence S. Levy
                                             -----------------------------------
                                             Laurence S. Levy
                                             President and CEO

Jensen Beach, Florida
June 1, 2006

--------------------------------------------------------------------------------
      IMPORTANT: The prompt return of proxies will ensure that your shares will
      be voted. A self-addressed envelope is enclosed for your convenience. No
      postage is required if mailed within the United States.
--------------------------------------------------------------------------------



                            REGENCY AFFILIATES, INC.

                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                                  JUNE 29, 2006

      This Proxy Statement is furnished in connection with the solicitation of
proxies by the Board of Directors (the "Board") of REGENCY AFFILIATES, INC. (the
"Company"), a Delaware corporation, to be voted at the Annual Meeting of
Stockholders (the "Meeting") of the Company which will be held in the 11th Floor
Conference Center in the offices of Katten Muchin Rosenman LLP, 575 Madison
Avenue, New York, New York, on Thursday, June 29, 2006 at 10:00 A.M., and at any
adjournment or adjournments thereof for the purposes set forth in the
accompanying Notice of Annual Meeting of Stockholders and in this Proxy
Statement.

      A Proxy, in the accompanying form, which is properly executed, duly
returned to the Company and not revoked, will be voted in accordance with the
instructions contained therein and, in the absence of specific instructions,
will be voted (i) FOR the election as directors of the persons named herein who
have been nominated by the Board, (ii) FOR the ratification of the selection of
Rosenberg Rich Baker Berman & Company ("Rich Baker") as independent auditors to
audit and report upon the consolidated financial statements of the Company for
the fiscal years ended December 31, 2005 and December 31, 2006, and (iii) in
accordance with the judgment of the person or persons voting the proxies on any
other matter that may be properly brought before the Meeting. Each such Proxy
granted may be revoked at any time thereafter by writing to the Secretary of the
Company prior to the Meeting, or by execution and delivery of a subsequent Proxy
or by attendance and voting in person at the Meeting, except as to any matter or
matters upon which, prior to such revocation, a vote shall have been cast
pursuant to the authority conferred by such Proxy.

      The principal executive offices of the Company are located at 610 N.E.
Jensen Beach Blvd., Jensen Beach, Florida 34957. The approximate date on which
this Proxy Statement and the accompanying Proxy will be first sent or given to
stockholders is June 1, 2006.

      Stockholders of record of the common stock, par value $0.01 per share (the
"Common Stock"), of the Company at the close of business on May 22, 2006 (the
"Record Date") will be entitled to notice of, and to vote at, the Meeting or any
adjournments thereof. On the Record Date, there were issued and outstanding
3,100,078 shares of Common Stock. There was no other class of voting securities
outstanding at the Record Date. Each holder of Common Stock is entitled to one
vote for each share held by such holder. The presence, in person or by proxy, of
the holders of a majority of the outstanding shares of Common Stock is necessary
to constitute a quorum at the Meeting. Votes cast by proxy or in person at the
Meeting will be counted by the person appointed by the Company to act as
inspector of election for the Meeting. The four nominees for election as
directors at the Meeting who receive the greatest number of votes properly cast
for the election of directors shall be elected directors. The affirmative vote
of a majority of the votes in attendance at the Meeting (at which a quorum is
present), present in person or represented by proxy, that are properly cast is
necessary to approve the actions described in Proposal No. 2 of the accompanying
Notice of Annual Meeting. Abstentions and broker "non-votes" are included in the
determination of the number of shares present at the Meeting for quorum purposes
but broker "non-votes" are not counted in the tabulations of the votes cast on
proposals presented to stockholders. A broker "non-vote" occurs when a nominee
holding shares for a beneficial owner does not vote on a particular proposal
because the nominee does not have discretionary voting power with respect to
that item and has not received instructions from the beneficial owner. There are
no proposals planned at the Meeting which involve a broker "non-vote."


                                       2


                       PROPOSAL 1 - ELECTION OF DIRECTORS

      At the meeting, four directors are to be elected. All directors of the
Company hold office until the next annual meeting of stockholders or until their
respective successors are duly elected and qualified or their earlier
resignation or removal.

      It is the intention of the persons named in the proxies for the holders of
Common Stock to vote the proxies for the election of the nominees named below,
unless otherwise specified in any particular proxy. The management of the
Company does not contemplate that the nominees will become unavailable for any
reason, but if that should occur before the meeting, proxies will be voted for
another nominee, or other nominees, to be selected by the Board of Directors. In
accordance with the Company's by-laws and the General Corporation Law of the
State of Delaware, a stockholder entitled to vote for the election of directors
may withhold authority to vote for certain nominees for directors or may
withhold authority to vote for all nominees for directors. The director nominees
receiving a plurality of the votes of the holders of shares of Common Stock
present in person or by proxy at the meeting and entitled to vote, will be
elected directors.

      The name, principal occupation of and certain other information about each
of the nominees is set forth below.

            Name                                              Age
      -----------------                                       ---
      Laurence S. Levy                                         49
      Neil N. Hasson                                           40
      Stanley Fleishman                                        54
      Errol Glasser                                            51

      Mr. Levy has been the Chairman of the Board of Directors, President and
Chief Executive Officer of the Company since October 28, 2002. Mr. Levy founded
the predecessor to Hyde Park Holdings, LLC in July 1986 and has since served as
its Chairman. Hyde Park Holdings, LLC is an investor in middle market
businesses. Mr. Levy serves as an officer or director of many companies in which
Hyde Park Holdings, LLC or its affiliates invests. Presently, these companies
include: Ozburn-Hessey Logistics LLC, a national logistics services company, of
which Mr. Levy is a director; Derby Industries LLC, a sub-assembly business to
the appliance, food and transportation industries, of which Mr. Levy is
Chairman; PFI Resource Management LP, an investor in the Private Funding
Initiative program in the United Kingdom, of which Mr. Levy is general partner;
Parking Company of America Airports LLC, an owner and operator of airport
parking garages, of which Mr. Levy is a director; Warehouse Associates L.P., a
provider of warehouse and logistics services, of which Mr. Levy is chairman. Mr.
Levy is also the chairman of the board and chief executive officer of Rand
Logistics, Inc. an OTC bulletin board company which provides shipping and
transportation services on the Great Lakes. In addition, from March 1997 to
January 2001, Mr. Levy served as Chairman of Detroit and Canada Tunnel
Corporation, a company which operates the toll tunnel between Detroit, Michigan
and Windsor, Ontario. From August 1993 until May 1999, Mr. Levy served as Chief
Executive Officer of High Voltage Engineering Corporation, a diversified
industrial and manufacturing company. Mr. Levy received a Bachelor of Commerce
degree and a Bachelor of Accountancy degree from the University of Witwatersrand
in Johannesburg, South Africa and is qualified as a Chartered Accountant (South
Africa). Mr. Levy received a Master of Business Administration degree from
Harvard University and graduated as a Baker Scholar.

      Mr. Hasson has been a Director and the Chief Financial Officer of the
Company since October 28, 2002. Mr. Hasson is also a private real estate
investor. In February 2005, Mr. Hasson was appointed as a Director of Citigroup
Property Investors ("CPI"). CPI is an international real estate investment
manager. Previously, Mr. Hasson was the head of European Real Estate for DLJ
Real Estate Capital Partners, a $660 million real estate fund managed by
Donaldson, Lufkin and Jenrette ("DLJ"), where he was involved with the
acquisition of real estate throughout the world. Mr. Hasson joined DLJ as a
Managing Director in New York in January 1995.

      Mr. Fleishman has been a Director of the Company since October 28, 2002.
Since 1992, Mr. Fleishman has been President and CEO of Jetro Holdings Inc., a
wholesale distributor of dry and perishable retail groceries and food service
items.


                                       3


      Mr. Glasser has been a Director of the Company since October 28, 2002.
Since 1993, Mr. Glasser has been President of Triangle Capital, LLC, a private
investment and advisory company based in New York City. Previously, Mr. Glasser
was a Managing Director at Kidder, Peabody & Co., with responsibility for its
West Coast investment banking activity.

Committees

      The Board of Directors has established an Audit Committee, a Compensation
Committee and a Nominating Committee.

      The Audit Committee recommends the independent auditors to the Board of
Directors and meets with the independent auditors to discuss matters pertaining
to the audit and any other matters which the auditors may wish to discuss as to
the scope of their audit and their report. The Audit Committee met three times
during the 2005 fiscal year. The Board of Directors has adopted an Audit
Committee Charter which is attached as Appendix A to the Company's annual proxy
statement filed with the Securities and Exchange Commission on October 27, 2003.
The Audit Committee has been established in accordance with Section 3(a)(58)(A)
of the Securities Exchange Act of 1934 and consists of Errol Glasser and Stanley
Fleishman. Each of the current members of the Company's Audit Committee is an
"independent director" as determined pursuant to Rule 4200(a)(15) of the
National Association of Securities Dealers' (NASD) listing standards.

      The Compensation Committee is responsible for compensation matters as well
as the issuance of stock options related to the Company's executive officers.
The Compensation Committee met four times during fiscal year 2005. The
Compensation Committee consists of Mr. Fleishman and Mr. Glasser.

      The Nominating Committee is responsible for considering suggestions for
nominations from shareholders properly made in accordance with the Company's
by-laws and identifying and recommending to the Board of Directors individuals
qualified to become members of the Board. The Nominating Committee did not meet
during 2005 fiscal year. The Nominating Committee consists of Mr. Glasser and
Mr. Fleishman. Each of the current members of the Company's Nominating Committee
is an "independent director" as determined pursuant to Rule 4200(a)(15) of the
NASD listing standards. The Nominating Committee does not have a charter. The
Nominating Committee has not received any nominees for director from a
stockholder who owns more than 5% of the Company's voting stock.

Board Meetings; Nominations

      The business of the Company is managed under the direction of the Board of
Directors. There were three meetings of the Board of Directors held in the year
ended December 31, 2005. In addition, the Board acted by written consent one
time during such period. During such year, no directors attended fewer than 75%
of all of the meetings of the Board of Directors and committee meetings on which
such director served.

Nominations for Board of Directors

      The Nominating Committee of the Board of Directors considers director
candidates based upon a number of qualifications, including their independence,
knowledge, judgment, integrity, character, leadership, skills, education,
experience, financial literacy, standing in the community and ability to foster
a diversity of backgrounds and views and to complement the Board's existing
strengths. There are no specific, minimum or absolute criteria for Board
membership. The Nominating Committee seeks directors who have demonstrated an
ethical and successful career. This may include experience as a senior executive
of a publicly traded corporation, management consultant, investment banker,
partner at a law firm or registered public accounting firm, professor at an
accredited law or business school, experience in the management or leadership of
a substantial private business enterprise, educational, religious or
not-for-profit organization, or such other professional experience as the
Committee shall determine shall qualify an individual for Board service.


                                       4


      The Nominating Committee has not in the past relied upon third-party
search firms to identify director candidates, but may employ such firms if so
desired. The Nominating Committee generally relies upon, receives and reviews
recommendations from a wide variety of contacts, including current executive
officers, directors, community leaders, and stockholders, as a source for
potential director candidates. The Board retains complete independence in making
nominations for election as a member of the Board.

      The Nominating Committee will consider qualified director candidates
recommended by stockholders in compliance with the Company's procedures,
including those described below under "Stockholder Communications with the Board
of Directors" and subject to applicable inquiries. The Nominating Committee's
evaluation of candidates recommended by stockholders does not differ materially
from its evaluation of candidates recommended from other sources.

Stockholder Communications with the Board of Directors; Director Attendance at
Annual Meeting

      Any stockholder or other interested party who desires to communicate with
the Company's Board of Directors may do so by writing to: Board of Directors,
c/o Laurence S. Levy, Regency Affiliates, Inc., 610 N.E. Jensen Beach Blvd.,
Jensen Beach, Florida 34957. Communications may be addressed to an individual
director, a Board Committee, the non-management directors or the full Board.
Communications received by Mr. Levy will then be distributed to the appropriate
directors unless Mr. Levy determines that the information submitted constitutes
"spam," pornographic material and/or communications offering to buy or sell
products or services.

      Under the Company's by-laws, any shareholder entitled to vote in the
election of directors generally may nominate one or more persons for election as
directors at a meeting only if written notice of such shareholder's intent to
make such nomination or nominations has been received by the Secretary of the
Company not less than 80 days in advance of such meeting; provided, however,
that in the event that the date of the meeting was not publicly announced by the
Company by mail, press release or otherwise more than 90 days' prior to the
meeting, notice by the shareholder must be delivered to the Secretary of the
Company no later than the close of business on the tenth day following the day
on which such announcement of the date of the meeting was communicated to
shareholders. Each such notice shall set forth: (a) the name and address of the
shareholder who intends to make the nomination and of the person or persons to
be nominated; (b) a representation that the shareholder is a holder of record of
stock of the Company entitled to vote for the election of directors on the date
of such notice and intends to appear in person or by proxy at the meeting to
nominate the person or persons specified in the notice; (c) a description of all
arrangements or understanding between the shareholder and each nominee and any
other person or persons (naming such person or persons) pursuant to which the
nomination or nominations are to be made by the shareholder; (d) such other
information regarding each nominee proposed by such shareholders as would be
required to be included in a proxy statement filed pursuant to the proxy rules
of the Securities and Exchange Commission ("SEC"), had the nominee been
nominated, or intended to be nominated, by the Board of Directors; and (e) the
consent of each nominee to serve as a director of the Company if so elected.

      While the Company has no policy with regard to board members' attendance
at annual meetings, all four board members attended the last annual meeting of
stockholders.


                                       5


Executive Officers

      Set forth below is certain information regarding the executive officers of
the Company:

       Name             Age                  Current Position
       ----             ---                  ----------------
Laurence S. Levy        49        President and Chief Executive Officer
Neil N. Hasson          40        Chief Financial Officer
Carol Zelinski          41        Secretary    `

      Officers serve at the discretion of the Board.

      Ms. Zelinski has been the Corporate Secretary of the Company since 2003.
Ms. Zelinski has been an analyst at Hyde Park Holdings, Inc., a private
investment company, since 1997. Previously, Ms. Zelinski worked in the
advertising industry with such clients as R.J. Reynolds, Brown & Williamson,
Minolta Corporation and Texaco. Ms. Zelinski is not a Director.

      Information regarding Messrs. Levy and Hasson is included herein in the
section entitled "Proposal 1 -- Election of Directors."


                                       6


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

      The following table sets forth certain information as of May 22, 2006
regarding the ownership of Common Stock by (i) each person who is known to the
Company to be the beneficial owner of more than 5% of the outstanding shares of
Common Stock, (ii) each director and nominee for director, (iii) each individual
named in the Summary Compensation Table contained herein, and (iv) all current
executive officers and directors of the Company as a group. Except as otherwise
indicated, each such stockholder has sole voting and investment power with
respect to the shares beneficially owned by such stockholder.



                                                          Amount
                                                       Beneficially
      Name and Address of Beneficial Owner                Owned                 Percent of Class
      ------------------------------------                -----                 ----------------
                                                                             
Royalty Holdings LLC and Royalty Management, Inc. (1)   1,823,738                    58.83%

Laurence S. Levy (1)                                    2,048,738 (2)                62.56%

Neil N. Hasson (1)                                        175,000 (3)                 5.43%

Errol Glasser                                              24,750 (4)              Less than 1%
505 Park Avenue
Suite 1902
New York, NY  10022

Stanley Fleishman                                          20,750 (4)              Less than 1%
c/o Jetro
15-24 132nd Street
College Point, New York  11356

Raffles Affiliates, Inc.                                  173,067 (5)                 5.58%
450 Seventh Avenue
Suite 509
New York, New York  10123

All current Directors and Executive Officers as a       2,269,238                    66.06%
group


----------
(1)   The address of such beneficial owner is c/o Hyde Park Holdings, 450 Park
      Avenue, New York, New York 10022.

(2)   Comprised of (i) the shares that are beneficially owned by Royalty
      Management, Inc., of which Mr. Levy is the President, sole director and
      sole stockholder, (ii) 175,000 shares underlying currently exercisable
      options granted to Mr. Levy under the Company's 2003 Stock Incentive Plan,
      as amended and (iii) 50,000 shares owned directly.

(3)   Comprised of 125,000 shares of Common Stock underlying options currently
      exercisable granted to Mr. Hasson under the Company's 2003 Stock Incentive
      Plan, as amended and 50,000 shares owned directly.

(4)   Includes 17,500 shares of Common Stock underlying stock options currently
      exercisable or exercisable within sixty days issued to such individual
      under the Company's 2003 Stock Incentive Plan, as amended.

(5)   This information is based on the latest Schedule 13G ownership report
      filed by Raffles Associates, Inc. in respect of Common Stock of the
      Company.


                                       7


Section 16(a) Beneficial Ownership Reporting Compliance

      Section 16(a) of the Securities Exchange Act of 1934, as amended, (the
"Exchange Act") requires the Company's executive officers, directors and persons
who beneficially own greater than 10% of a registered class of the Company's
equity securities to file certain reports ("Section 16 Reports") with the
Securities and Exchange Commission with respect to ownership and changes in
ownership of the Common Stock and other equity securities of the Company. Based
solely on the Company's review of the Section 16 Reports filed electronically
with the Securities and Exchange Commission, all Section 16(a) requirements
applicable to its officers, directors and greater than 10% beneficial owners
were complied with during the fiscal year ended December 31, 2005, except that,
the Statements of Changes in Beneficial Ownership on Form 4 that were filed by
Laurence S. Levy and Neil N. Hasson on June 24, 2005 were filed late with
respect to the reporting of a June 14, 2005 stock option grant.


                                       8


                             EXECUTIVE COMPENSATION

                           SUMMARY COMPENSATION TABLE



                                         Annual Compensation                                  Long Term Compensation
                                         -------------------                                  ----------------------
                                                                               Restricted     Securities
                                                              Other Annual        Stock       Underlying   LTIP          All other
Name and Principal                    Salary      Bonus       Compensation      Award(s)       Options      Payouts     Compensation
    Position                Year        ($)        ($)            ($)              (#)           (#)          ($)           ($)
    --------                ----        ---        ---            ---              ---           ---          ---           ---
                                                                                                     
Laurence S. Levy            2005      150,000       0              0                0           50,000         0             0
President/CEO               2004      150,000       0              0                0           50,000         0             0
                            2003      181,250       0              0                0           75,000         0             0

Neil N. Hasson              2005       50,000       0              0                0           50,000         0             0
CFO                         2004       50,000       0              0                0           50,000         0             0
                            2003       56,250       0              0                0           75,000         0             0


OPTION/SAR GRANTS

      The Option/SAR Grants Table below shows the individual grants of stock
options (whether or not in tandem with SARS) and freestanding SARS made during
the last completed fiscal year to any of the named executive officers.


                                       9


                        OPTION GRANTS IN LAST FISCAL YEAR



                             NUMBER OF        PERCENT OF TOTAL                   MARKET PRICE
                            SECURITIES        OPTIONS GRANTED      EXERCISE       ON DATE OF
                        UNDERLYING OPTIONS    TO EMPLOYEES IN        PRICE          GRANT
        NAME                  GRANTED           FISCAL YEAR      PER SHARE ($)       ($)        EXPIRATION DATE
        ----                  -------           -----------      -------------       ---        ---------------
                                                                                     
Laurence S. Levy              50,000                50%              $1.58          $5.27           6/22/05
Neil N. Hasson                50,000                50%              $1.58          $5.27           6/22/05


AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION/SAR VALUE

      The Aggregated Option/SAR Exercises in Last Fiscal Year and FY-End
Option/SAR Values table shows there were no exercises of stock options (nor
tandem SARS) nor freestanding SARS during the last completed fiscal year by any
of the named executive officers.

                       OPTION VALUES AT DECEMBER 31, 2005



                               SHARES                      EXERCISABLE NUMBER OF SECURITIES
                            ACQUIRED ON                   UNDERLYING UNEXERCISED OPTIONS AT    VALUE OF IN-THE-MONEY OPTIONS AT
                              EXERCISE         VALUE              DECEMBER 31, 2005                   DECEMBER 31, 2005
          NAME               (# SHARES)      REALIZED                (# OF SHARES)                      (# OF SHARES)
          ----               ----------      --------                -------------                      -------------
                                                            EXERCISABLE      UNEXERCISABLE      EXERCISABLE      UNEXERCISABLE
                                                            -----------      -------------      -----------      -------------
                                                                                                    
Laurence S. Levy               50,000        $196,000         125,000             -0-             $670,500            N/A
Neil N. Hasson                 50,000        $196,000         125,000             -0-             $670,500            N/A


INCENTIVE STOCK OPTION PLANS

Non Qualified Stock Options.

      On June 14, 2005, Messrs. Levy and Hasson were each granted options to
purchase 50,000 shares of our common stock at an exercise price of $1.58 per
share under the 2003 Stock Incentive Plan, as amended. The options were
exercised in full on June 22, 2005.

LTIP Awards.

      There have been no awards under any long-term Incentive Plan during the
last completed fiscal year.

Defined Benefit Plans.

      We have no defined benefit or actuarial plans.


                                      10


COMPENSATION OF DIRECTORS

      Pursuant to our 2003 Stock Incentive Plan adopted in March 2003,
non-management directors receive 250 shares of our common stock for every
quarter of a year of service completed. In this regard, each of Messrs.
Fleishman and Glasser were issued 1,000 shares of our common stock during the
fiscal year ended December 31, 2005. On June 14, 2005, Messrs. Levy and Hasson
were each granted options to purchase 50,000 shares of our common stock at an
exercise price of $1.58 per share under the 2003 Stock Incentive Plan, as
amended. On June 22, 2005, Messrs. Levy and Hasson elected to exercise the
options received on June 14, 2005.

      Effective April 1, 2006, Mr. Levy's annual base annual salary is $200,000.
Non management directors receive for services as our director an annual amount
of $30,000, payable in stock or cash at the sole discretion of each non
management director and 500 shares of our common stock for each committee
served.

      On April 1, 2006, Mr. Levy was granted option to purchase 50,000 shares of
our common stock at an exercise price of $6.27 per share under the 2003 Stock
Incentive Plan, as amended.

EMPLOYMENT CONTRACTS, TERMINATION OF EMPLOYMENT AND CHANGE IN CONTROL
ARRANGEMENTS

      In connection with our October 2002 restructuring transactions, we entered
into an Employment Agreement with Laurence S. Levy, our current President and
Chief Executive Officer, and with Neil Hasson, our current Chief Financial
Officer. Under each employment agreement, the executive's employment commenced
on October 16, 2002 and terminates upon the date on which the executive attains
retirement age, provided that the executive may terminate his employment upon 30
days notice to the Company and he may be removed from office upon death or
disability or for just cause. The employment agreements provide for a base
annual salary of no less than $150,000 for Mr. Levy and no less than $50,000 for
Mr. Hasson, a discretionary bonus and other customary benefits. The employment
agreements also provided for the issuance to each of Messrs. Levy and Hasson, of
options to purchase 25,000 shares of our common stock for $1.35 per share. Those
options were issued in April 2003 pursuant to the Company's 2003 Stock Incentive
Plan.


                                      11


                             AUDIT COMMITTEE REPORT

      The Company's management has the primary responsibility for the financial
statements and the reporting process, including the Company's system of internal
controls and disclosure controls and procedures. The outside auditors audit the
Company's financial statements and express an opinion on the financial
statements based on the audit. The Audit Committee oversees (i) the accounting
and financial reporting processes of the Company and (ii) the audits of the
financial statements of the Company on behalf of the Board of Directors. The
Audit Committee operates under a written charter adopted by the Board.

      The Audit Committee met and held discussions with management and Rosenberg
Rich Baker Berman & Company, the Company's independent auditors. Management
represented to us that the Company's financial statements for the year ended
December 31, 2005 were prepared in accordance with generally accepted accounting
principles. We discussed the financial statements with both management and the
independent auditors. We also discussed with the independent auditors the
matters required to be discussed by Statement on Auditing Standards No. 61
(Communication With Audit Committees).

      The Audit Committee discussed with the independent auditors the overall
scope and plans for the audit. We met with the independent auditors, with and
without management, to discuss the results of their examination, the evaluation
of the Company's internal controls, and the overall quality of the Company's
financial reporting.

      We discussed with the independent auditors the auditor's independence from
the Company and management, including the independent auditors written
disclosures required by Independent Standards Board Standard No. 1 (Independence
Discussions With Audit Committees).

      Based on the foregoing, we have recommended to the Board of Directors, and
the Board approved, that the audited financial statements be included in the
Company's Annual Report on Form 10-KSB for the year ended December 31, 2005, for
filing with the Securities and Exchange Commission.

                                Audit Committee

                                Errol Glasser
                                Stanley Fleishman


                                      12


              CERTAIN RELATIONSHIPS AND RELATED PARTY TRANSACTIONS

License Agreement

      Pursuant to a License Agreement entered into in March 2003, Royalty
Management, Inc., which is wholly-owned by Laurence Levy, the Company's
President and a director, provides New York City office space, office supplies
and office services to the Company for $100,000 per year.

Employment Agreements; Director Compensation

      Please see "EXECUTIVE COMPENSATION - Compensation of Directors" and
"Employee Contracts; Termination of Employment and Change in Control
Arrangements" for information on certain compensation received by some of our
officers and directors for their service to the Company.


                                      13


                 PROPOSAL 2 - SELECTION OF INDEPENDENT AUDITORS

      At the recommendation of the Audit Committee, the Board has selected
Rosenberg Rich Baker Berman & Company to serve as independent auditors of the
Company for its fiscal year ending December 31, 2005 and December 31, 2006
Although stockholder ratification of the Board's action in this respect is not
required, the Board considers it desirable for stockholders to pass upon the
selection of independent auditors and, if the stockholders disapprove of the
selection, intends to consider the selection of other independent auditors for
the current fiscal year.

      A representative of Rosenberg Rich Baker Berman & Company is expected to
be present at the Meeting, will have an opportunity to make a statement if such
representative desires and will be available to respond to appropriate questions
from stockholders.

      Audit Fees. The aggregate fees billed or to be billed by Rosenberg Rich
Baker Berman & Company in each of the last two fiscal years for professional
services rendered for the audit of the Company's annual financial statements,
review of financial statements included in the Company's quarterly reports on
Form 10-QSB and services that were provided in connection with statutory and
regulatory filings or engagements were $56,117 for the fiscal year ended
December 31, 2005 and $58,786 for the fiscal year ended December 31, 2004.

      Audit-Related Fees. The aggregate fees billed by Rosenberg Rich Baker
Berman & Company in each of the last two fiscal years for assurance and related
services that were reasonably related to the performance of the audit or review
of the Company's financial statements were $0 for the fiscal year ended December
31, 2005 and $0 for the fiscal year ended December 31, 2004.

      Tax Fees. The aggregate fees billed by Rosenberg Rich Baker Berman &
Company in each of the last two fiscal years for professional services rendered
for tax compliance, tax advice and tax planning were $35,018 for the fiscal year
ended December 31, 2005 and $35,000 for the fiscal year ended December 31, 2004.

      All Other Fees. The aggregate fees billed by Rosenberg Rich Baker Berman &
Company in each of the last two fiscal years for products and services other
than those reported in the three prior categories were $0 for the fiscal year
ended December 31, 2005 and $0 for the fiscal year ended December 31, 2004.

      Policy on Pre-Approval of Services Provided by Rosenberg Rich Baker Berman
& Company

      Pursuant to the requirements of the Sarbanes-Oxley Act of 2002, the terms
of the engagement of Rosenberg Rich Baker Berman & Company are subject to the
specific pre-approval of the Audit Committee. All audit and permitted non-audit
services to be performed by Rosenberg Rich Baker Berman & Company require
pre-approval by the Audit Committee. The procedures require all proposed
engagements of Rosenberg Rich Baker Berman & Company for services of any kind to
be submitted for approval to the Audit Committee prior to the beginning of any
services. The Company's audit and tax services proposed for 2005 along with the
proposed fees for such services were reviewed and approved by the Company's
Audit Committee.

                              STOCKHOLDER PROPOSALS

      Stockholders may submit proposals on matters appropriate for stockholder
action at the Company's next annual meeting of Stockholders after the Meeting
(the "Next Meeting"), consistent with regulations adopted by the Securities and
Exchange Commission. Under SEC rules, proposals to be considered for inclusion
in the Proxy Statement for the Next Meeting must be received by the Company on
or before February 1, 2007. Proposals should be directed to the attention of
Corporate Secretary, 610 N.E. Jensen Beach Blvd., Jensen Beach, Florida 34957.

      In addition, according to the by-laws of the Company, at any annual
meeting of stockholders, only such business shall be conducted as shall have
been properly brought before the meeting. For business to be properly brought
before an annual meeting of stockholders by a stockholder, the stockholder must
have given timely notice thereof in writing to the Secretary of the Company. To
be timely, a stockholder's notice must be delivered to or mailed and received at


                                      14


the principal executive offices of the Company not less than 80 days nor more
than 180 days prior to the meeting; provided, however, that if the date of the
public meeting was not announced more than 90 days prior to the meeting, notice
to be timely delivered must be delivered to the Secretary of the Company not
later than the close of business on the 10th day following the date on which the
meeting date was communicated to stockholders. The by-laws contain provisions
for the content of a proper notice.


                                      15


                                  ANNUAL REPORT

      A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-KSB FOR THE YEAR ENDED
DECEMBER 31, 2005 ACCOMPANIES THIS PROXY STATEMENT. THE ANNUAL REPORT IS NOT TO
BE REGARDED AS PROXY SOLICITING MATERIAL OR AS A COMMUNICATION BY MEANS OF WHICH
ANY SOLICITATION IS TO BE MADE. ADDITIONAL COPIES OF THE FORM 10-KSB FOR THE
YEAR ENDED DECEMBER 31, 2005 WILL BE PROVIDED, WITHOUT CHARGE, UPON WRITTEN
REQUEST FROM ANY STOCKHOLDER TO: REGENCY AFFILIATES, INC., ATTENTION: CORPORATE
SECRETARY, 610 JENSEN BEACH BLVD., JENSEN BEACH, FLORIDA 34957.

                                 OTHER BUSINESS

      As of the date of this Proxy Statement, the Board does not know of any
other matter to be brought before the Meeting. However, if any other matters not
mentioned in the Proxy Statement are brought before the Meeting or any
adjournments thereof, the persons named in the enclosed Proxy or their
substitutes will have discretionary authority to vote proxies given in said form
or otherwise act, in respect of such matters, in accordance with their best
judgment.

                                           By Order of the Board of Directors


                                           /s/ Laurence S. Levy
                                           -------------------------------------
                                           Laurence S. Levy
                                           President and Chief Executive Officer

June 1, 2006


                                      16


                            REGENCY AFFILIATES, INC.
                 ANNUAL MEETING OF STOCKHOLDERS - JUNE 29, 2006
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

      The undersigned hereby appoints each of Laurence S. Levy and Neil N.
Hasson as the undersigned's proxy, with full power of substitution, to vote all
shares of Common Stock, par value $0.01 per share of Regency Affiliates, Inc.
(the "Company") which the undersigned would be entitled to vote if personally
present at the Annual Meeting of Stockholders of the Company to be held on
Thursday, June 29, 2006 at 10:00 A.M. local time, in the 11th floor Conference
Center at the offices of Katten Muchin Rosenman LLP, at 575 Madison Avenue, New
York, New York 10022, and at any adjournments or postponements thereof and,
without limiting the generality of the power hereby conferred, the proxy
nominees named above and each of them are specifically directed to vote as
indicated below.

      WHERE A CHOICE IS INDICATED, THE SHARES REPRESENTED BY THIS PROXY WILL BE
VOTED AS SPECIFIED. IF NO CHOICE IS INDICATED, THE SHARES REPRESENTED BY THIS
PROXY WILL BE VOTED FOR THE ELECTION OF ALL OF THE BOARD OF DIRECTORS' NOMINEES
FOR DIRECTOR AND FOR THE RATIFICATION OF ROSENBERG RICH BAKER BERMAN & COMPANY
AS THE COMPANY'S INDEPENDENT AUDITORS FOR THE 2005 AND 2006 FISCAL YEARS.

                     (Continued, and to be signed and dated on the reverse side)


                                      17


|X|   PLEASE MARK YOUR VOTES AS IN THIS EXAMPLE

1.    Election of Directors

                FOR                                   WITHHOLD AUTHORITY
    all nominees listed at right
       (except as marked to the                    to vote for all nominees
           contrary below)                              listed at right

                |_|                                          |_|

Nominees:

Laurence S. Levy
Neil N. Hasson
Stanley Fleishman
Errol Glasser

(INSTRUCTIONS: To withhold authority to vote for any individual nominee, write
that nominee's name in the space provided below.)

2.    Ratification of Rosenberg Rich Baker Berman & Company as the Company's
      independent auditors.

            FOR                       AGAINST                    ABSTAIN

            |_|                         |_|                        |_|


      If there are any amendments or variations to the matters proposed at the
meeting or at any adjournments or postponements thereof, or if any other
business properly comes before the meeting, this proxy confers discretionary
authority on the proxy nominees named herein and each of them to vote on such
amendments, variations or other business.

      The undersigned acknowledges receipt of the accompanying Notice of Annual
Meeting of Stockholders and Proxy Statement for the June 29, 2006 meeting.

REGENCY AFFILIATES, INC.
610 Jensen Beach Blvd.
Jensen Beach, Florida 34957

PLEASE PROMPTLY COMPLETE, DATE, SIGN AND MAIL THIS PROXY IN THE ENCLOSED
ENVELOPE.


----------------------------     -------------------------     -----------------
Signature of Shareholder                 Print Name                  Dated


----------------------------     -------------------------     -----------------
Signature of Shareholder                 Print Name                  Dated

(Please sign exactly as name or names appear hereon. Full title of one signing
in representative capacity should be clearly designated after signature. If a
corporation, please sign in full corporate name by President or the authorized
officer(s). If a partnership, please sign in partnership name by authorized
person. If stock is in the name of two or more persons, each should sign. Joint
owners should each sign. Names of all joint holders should be written even if
signed by only one.)