Search icon

PALM AIRE MEN'S GOLF ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM AIRE MEN'S GOLF 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: 10 Dec 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Dec 2001 (23 years ago)
Document Number: 750126
FEI/EIN Number 592129792

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

Address: PHILIP DIGENNARO, 3609 DUNES VISTA DR., POMPANO BEACH, FL, 33069, US
Mail Address: PHILIP DIGENNARO, 3609 DUNES VISTA DR., POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coleman J Norman Treasurer 535 Oaks Drive, FL, FL, 33069
Coleman J Norman Director 535 Oaks Drive, FL, FL, 33069
VanSiclen Garry Vice President 3930 Oaks Clubhouse Drive, Pompano Beach, FL, 33069
VanSiclen Garry Director 3930 Oaks Clubhouse Drive, Pompano Beach, FL, 33069
Kerbel Michael Secretary 555 Oaks Lane, Pompano Beach, FL, 33069
Kerbel Michael Director 555 Oaks Lane, Pompano Beach, FL, 33069
DIGENNARO PHILIP President 3609 DUNES VISTA DR, POMPANO BEACH, FL, 33069
DIGENNARO PHILIP Agent 3609 DUNES VISTA DR, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-14 PHILIP DIGENNARO, 3609 DUNES VISTA DR., POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2013-01-14 PHILIP DIGENNARO, 3609 DUNES VISTA DR., POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2013-01-14 DIGENNARO, PHILIP -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 3609 DUNES VISTA DR, POMPANO BEACH, FL 33069 -
REINSTATEMENT 2001-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 2000-11-30 PALM AIRE MEN'S GOLF ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-02-21

Date of last update: 01 May 2025

Sources: Florida Department of State