Search icon

PARLIAMENT GOLF VILLAS CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Kahle CPA PA Agent c/o Kahle CPA PA, 1501 Presidential Way, Suite 16, West Palm Beach, FL 33401

Treasurer

Name Role Address
Kahle, Craig U Treasurer c/o Kahle CPA PA, 1501 Presidential Way Suite 16 West Palm Beach, FL 33401

President

Name Role Address
Silverstein, Larry President c/o Kahle CPA PA, 1501 Presidential Way Suite 16 West Palm Beach, FL 33401

Vice President

Name Role Address
Ramzi, Maile Vice President c/o Kahle CPA PA, 1501 Presidential Way Suite 16 West Palm Beach, FL 33401

Secretary

Name Role Address
Feistmann, Ettie, Esq. Secretary c/o Kahle CPA PA, 1501 Presidential Way Suite 16 West Palm Beach, FL 33401

Events

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

Documents

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