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 |
Name | Role |
---|---|
FIELDS & BACHOVE, PLLC | Agent |
Name | Role | Address |
---|---|---|
King, Edward, Jr. | President | 11621 Kew Gardens Ave, Suite 200 Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Goldman, Stanley | Secretary | 11621 Kew Gardens Ave, Suite 200 Palm Beach Gardens, FL 33410 |
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 |
Name | Role | Address |
---|---|---|
Gerrity, Katherine | Vice President | 11621 Kew Gardens Ave, Suite 200 Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Yalman, Hatice Alev | Treasurer | 11621 Kew Gardens Ave, Suite 200 Palm Beach Gardens, FL 33410 |
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 |
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