Search icon

P.G.A. RESORT COMMUNITY PLAT OF GLENWOOD HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: P.G.A. RESORT COMMUNITY PLAT OF GLENWOOD HOMEOWNERS 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: 25 Jan 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Dec 2001 (23 years ago)
Document Number: 750782
FEI/EIN Number 592033598

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

Address: 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
Mail Address: 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Iglesias Law Group Agent 15800 Pines Boulevard, Pembroke Pines, FL, 33027
LAING BARBARA L Treasurer 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410
Venezia Robert Director 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410
SCHILLING ANN Secretary 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410
DILLER MARYANN President 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410
HARRISON JESSICA Director 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410
PATTERSON REBECCA L Vice President 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-30 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2024-09-30 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 15800 Pines Boulevard, 3rd Floor, Pembroke Pines, FL 33027 -
REGISTERED AGENT NAME CHANGED 2024-03-02 Iglesias Law Group -
AMENDMENT 2001-12-26 - -
AMENDMENT 1998-01-02 - -
AMENDMENT 1984-06-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-30
AMENDED ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-25
AMENDED ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State