Search icon

PGA CLUB COTTAGES HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: PGA CLUB COTTAGES HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Apr 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2013 (11 years ago)
Document Number: 752033
FEI/EIN Number 59-2052716
Address: 11621 Kew Gardens Ave, Suite 200, Palm Beach Gardens, FL 33410
Mail Address: 11621 Kew Gardens Ave, Suite 200, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
FIELDS & BACHOVE, PLLC Agent

President

Name Role Address
King, Edward, Jr. President 11621 Kew Gardens Ave, Suite 200 Palm Beach Gardens, FL 33410

Secretary

Name Role Address
Goldman, Stanley Secretary 11621 Kew Gardens Ave, Suite 200 Palm Beach Gardens, FL 33410

Director

Name Role Address
Pollak, Morris Director 11621 Kew Gardens Ave, Suite 200 Palm Beach Gardens, FL 33410
Doran, Brian Director 11621 Kew Gardens Avenue, Suite 200, Palm Beach Gardens, FL 33410
Klappert, Helene Director 11621 Kew Gardens Avenue, Suite 200, Palm Beach Gardens, FL 33410

Vice President

Name Role Address
Gerrity, Katherine Vice President 11621 Kew Gardens Ave, Suite 200 Palm Beach Gardens, FL 33410

Treasurer

Name Role Address
Yalman, Hatice Alev Treasurer 11621 Kew Gardens Ave, Suite 200 Palm Beach Gardens, FL 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-09 FIELDS & BACHOVE, PLLC No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 11621 Kew Gardens Ave, Suite 200, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2019-03-11 11621 Kew Gardens Ave, Suite 200, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 4440 PGA BLVD, #308, PALM BEACH GARDENS, FL 33410 No data
REINSTATEMENT 2013-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State