Search icon

P. G. TWO HOMEOWNERS, INC. - Florida Company Profile

Company Details

Entity Name: P. G. TWO HOMEOWNERS, 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: 30 Jun 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2017 (7 years ago)
Document Number: 733220
FEI/EIN Number 591677890

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1650 NW 68TH AVE, MARGATE, FL, 33063, US
Mail Address: 7124 North Nob Hill, Tamarac, FL, 33321, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zimmermann Connie Secretary 1650 NW 68TH AVE, MARGATE, FL, 33063
ZANGLE JOANN Director 1650 NW 68TH AVE, MARGATE, FL, 33063
D'Andrea Paul President 1650 NW 68TH AVE, MARGATE, FL, 33063
SOLER ALBERT Director 1650 NW 68TH AVE, MARGATE, FL, 33063
Hevia Sharon R Vice President 1650 NW 68TH AVE, MARGATE, FL, 33063
MILLARD SCOTT Treasurer 1650 NW 68TH AVE, MARGATE, FL, 33063
Ballard LEE Agent 10100 West Sample Road, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 1650 NW 68TH AVE, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2022-03-09 Ballard, LEE -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 10100 West Sample Road, Coral Springs, FL 33065 -
AMENDMENT 2017-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-17 1650 NW 68TH AVE, MARGATE, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-06-15
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2022-01-23
AMENDED ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-10-17
ANNUAL REPORT 2019-02-06

Date of last update: 01 May 2025

Sources: Florida Department of State