Search icon

PGA CLUB COTTAGES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PGA CLUB COTTAGES 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: REINSTATEMENT
Event Date Filed: 23 Oct 2013 (12 years ago)
Document Number: 752033
FEI/EIN Number 592052716

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

Address: 11621 Kew Gardens Ave, Suite 200, Palm Beach Gardens, FL, 33410, US
Mail Address: 11621 Kew Gardens Ave, Suite 200, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
King Edward Jr. President 11621 Kew Gardens Ave, Palm Beach Gardens, FL, 33410
Goldman Stanley Secretary 11621 Kew Gardens Ave, Palm Beach Gardens, FL, 33410
Pollak Morris Director 11621 Kew Gardens Ave, Palm Beach Gardens, FL, 33410
Gerrity Katherine Jr. Vice President 11621 Kew Gardens Ave, Palm Beach Gardens, FL, 33410
Yalman Hatice A Treasurer 11621 Kew Gardens Ave, Palm Beach Gardens, FL, 33410
Doran Brian Director 11621 Kew Gardens Avenue, Suite 200, Palm Beach Gardens, FL, 33410
FIELDS & BACHOVE, PLLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-09 FIELDS & BACHOVE, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 11621 Kew Gardens Ave, Suite 200, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2019-03-11 11621 Kew Gardens Ave, Suite 200, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 4440 PGA BLVD, #308, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2013-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

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: 01 Apr 2025

Sources: Florida Department of State