Entity Name: | PARLIAMENT GOLF VILLAS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 21 Apr 1982 (43 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 02 Sep 2014 (10 years ago) |
Document Number: | 762169 |
FEI/EIN Number | 59-2237456 |
Address: | C/O Kahle CPA PA, 1501 Presidential Way, Suite 16, West Palm Beach, FL 33401 |
Mail Address: | c/o Kahle CPA PA, 1501 Presidential Way, Suite 16, West Palm Beach, FL 33401 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kahle CPA PA | Agent | c/o Kahle CPA PA, 1501 Presidential Way, Suite 16, West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
Kahle, Craig U | Treasurer | c/o Kahle CPA PA, 1501 Presidential Way Suite 16 West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
Silverstein, Larry | President | c/o Kahle CPA PA, 1501 Presidential Way Suite 16 West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
Ramzi, Maile | Vice President | c/o Kahle CPA PA, 1501 Presidential Way Suite 16 West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
Feistmann, Ettie, Esq. | Secretary | c/o Kahle CPA PA, 1501 Presidential Way Suite 16 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 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-07 | C/O Kahle CPA PA, 1501 Presidential Way, Suite 16, West Palm Beach, FL 33401 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-07 | Kahle CPA PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | c/o Kahle CPA PA, 1501 Presidential Way, Suite 16, West Palm Beach, FL 33401 | No data |
AMENDED AND RESTATEDARTICLES | 2014-09-02 | No data | No data |
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: 05 Feb 2025
Sources: Florida Department of State