Entity Name: | PGA PATIO 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: | 15 Apr 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Mar 2010 (15 years ago) |
Document Number: | 752032 |
FEI/EIN Number |
592052715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O RealManage, PO Box 803555, Dallas, TX, 75380, US |
Address: | C/O RealManage, 300 Avenue of the Champions, Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bigham David | Director | C/O RealManage, Palm Beach Gardens, FL, 33418 |
Traina Roy | President | C/O RealManage, Palm Beach Gardens, FL, 33418 |
SACHS SAX CAPLAN, P.L. | Agent | - |
Lencheski Christopher | Vice President | C/O RealManage, Palm Beach Gardens, FL, 33418 |
Edwards Elaine | Director | C/O RealManage, Palm Beach Gardens, FL, 33418 |
Mulcahy Jeanne | Secretary | C/O RealManage, Palm Beach Gardens, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | C/O RealManage, 300 Avenue of the Champions, Suite 120, Palm Beach Gardens, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2023-09-20 | C/O RealManage, 300 Avenue of the Champions, Suite 120, Palm Beach Gardens, FL 33418 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-20 | Sachs Sax Caplan, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-20 | 6111 Broken Sound Pkwy NW #200, Boca Raton, FL 33487 | - |
AMENDMENT | 2010-03-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
AMENDED ANNUAL REPORT | 2023-09-20 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State