Search icon

PGA PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PGA PROPERTY OWNERS 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 May 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 1999 (26 years ago)
Document Number: 747410
FEI/EIN Number 591969421

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

Address: 7100 FAIRWAY DR, SUITE 29, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 7100 FAIRWAY DR, SUITE 29, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGELSHER MIKE President 7100 FAIRWAY DR, PALM BEACH GARDENS, FL, 33418
KRAMER ROBERT Treasurer 7100 FAIRWAY DR, PALM BEACH GARDENS, FL, 33418
KRAUS JAMES Vice President 7100 FAIRWAY DR, PALM BEACH GARDENS, FL, 33418
HEATH WILLIAM T Secretary 7100 FAIRWAY DR, PALM BEACH GARDENS, FL, 33418
COPPAGE GAIL Director 7100 FAIRWAY DR, PALM BEACH GARDENS, FL, 33418
AHRONHEIM KEITH Director 7100 FAIRWAY DR, PALM BEACH GARDENS, FL, 33418
FIELDS GARY D Agent 4440 PGA Blvd, PALM BCH GDNS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-27 4440 PGA Blvd, Suite 308, PALM BCH GDNS, FL 33410 -
CHANGE OF MAILING ADDRESS 2009-02-17 7100 FAIRWAY DR, SUITE 29, PALM BEACH GARDENS, FL 33418 -
AMENDMENT 1999-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 7100 FAIRWAY DR, SUITE 29, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 1998-04-16 FIELDS, GARY D -
AMENDMENT 1997-06-27 - -

Court Cases

Title Case Number Docket Date Status
THEODORE J. KOBLISH, Appellant(s) v. PGA PROPERTY OWNERS ASSOCIATION, INC., Appellee(s). 4D2024-1993 2024-08-06 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CC000153

Parties

Name Theodore J. Koblish
Role Appellant
Status Active
Name PGA PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Evan Ross Bachove
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-21
Type Order
Subtype Order
Description The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on August 2, 2024, and the Notice reflects June 11, 2024, as the date of the order being appealed. ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined. ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
View View File
Docket Date 2024-08-19
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-08-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-22
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed as untimely filed. See Gulley v. Reemployment Assistance Appeals Comm'n, 101 So. 3d 949 (Fla. 1st DCA 2012) (dismissing appellate proceeding that was not initiated within the applicable time limit); Epicor Software Corp. v. Coopers & Clarke, Inc., 928 So. 2d 1249, 1251 (Fla. 3d DCA 2006) (noting that "jurisdictional time limits such as the time for filing a notice of appeal or a motion for a new trial, may not be extended for any reason") (quoting Bank One, N.A. v. Batronie, 884 So. 2d 346, 349 (Fla. 2d DCA 2004)).
View View File
Docket Date 2024-08-14
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
Docket Date 2024-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
THEODORE J. KOBLISH, Appellant(s) v. PGA PROPERTY OWNERS ASSOCIATION, INC., Appellee(s). 4D2024-0034 2024-01-05 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CC000153

Parties

Name Theodore J. Koblish
Role Appellant
Status Active
Name PGA PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Evan Bachove, Cory Samuel Carano
Name Hon. Debra Ann Moses
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-09
Type Record
Subtype Record on Appeal
Description **NO RECORD WILL BE FILED - SEE 1/9/24 ORDER**
Docket Date 2024-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-01-29
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-01-09
Type Order
Subtype Order
Description ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
View View File
WELLS FARGO BANK, N.A., etc. VS KATHRYN BATSON, et al. 4D2020-1733 2020-08-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA004219XXXXMB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Wells Fargo Bank, N.A.
Role Appellant
Status Active
Representations Stephen McGuinness, William J. Simonitsch, Dietrich Renee Jenkins
Name World Savings Bank, F.S.B.
Role Appellant
Status Active
Name Jason R Batson
Role Appellee
Status Active
Name WINDERMERE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Kathryn Batson
Role Appellee
Status Active
Representations Sara F. Holladay-Tobias, Peter Marshall Feaman, Kevin L. McNamara, Emily Y. Rottmann, Evan R. Bachove, Maureen Walsh
Name Heather Maclean
Role Appellee
Status Active
Name PGA PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the September 18, 2020 motion of Sara F. Holladay, Esq., Emily Y. Rottmann, Esq., Kathleen D. Kilbride, Esq., and the law firm of McGuireWoods LLP to withdraw as co-counsel for appellant is granted. This court notes that appellant will continue to be represented by attorneys William J. Simonitsch and Stephen A. McGuinness of K&L Gates LLP. Further, ORDERED that appellant’s September 18, 2020 “response to show cause order and motion for an extension of time to obtain final order” is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-10-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 23, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-10-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant’s response filed September 22, 2020, this court’s September 10, 2020 order to show cause is discharged. Further, ORDERED that appellant’s September 22, 2020 motion for extension of time found within the response is granted. Appellant shall have thirty (30) days from the date of this order to comply with this court’s August 5, 2020 order to obtain a final order and to file a copy with this court.
Docket Date 2020-09-22
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND MOTION FOR AN EXTENSION OF TIME TO OBTAIN FINAL ORDER
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-09-18
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND MOTION FOR AN EXTENSION OF TIME TO OBTAIN FINAL ORDER
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WITHDRAW AS CO-COUNSEL OF RECORD
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-09-10
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED**ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's August 5, 2020 order to obtain a final order and to file a copy with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2020-08-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Wells Fargo Bank, N.A.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State