Entity Name: | PARLIAMENT GOLF VILLAS CONDOMINIUM 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: | 21 Apr 1982 (43 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 02 Sep 2014 (11 years ago) |
Document Number: | 762169 |
FEI/EIN Number |
592237456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Kahle CPA PA, 1501 Presidential Way, West Palm Beach, FL, 33401, US |
Mail Address: | c/o Kahle CPA PA, 1501 Presidential Way, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kahle Craig U | Treasurer | c/o Kahle CPA PA, West Palm Beach, FL, 33401 |
Silverstein Larry | President | c/o Kahle CPA PA, West Palm Beach, FL, 33401 |
Ramzi Maile | Vice President | c/o Kahle CPA PA, West Palm Beach, FL, 33401 |
Feistmann Ettie | Secretary | c/o Kahle CPA PA, West Palm Beach, FL, 33401 |
Kahle CPA PA | Agent | c/o Kahle CPA PA, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-07 | C/O Kahle CPA PA, 1501 Presidential Way, Suite 16, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2023-03-07 | C/O Kahle CPA PA, 1501 Presidential Way, Suite 16, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-07 | Kahle CPA PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | c/o Kahle CPA PA, 1501 Presidential Way, Suite 16, West Palm Beach, FL 33401 | - |
AMENDED AND RESTATEDARTICLES | 2014-09-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 May 2025
Sources: Florida Department of State