Search icon

PGA PATIO HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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