Search icon

PGA REALTY & FINANCIAL CORPORATION

Company Details

Entity Name: PGA REALTY & FINANCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Sep 1982 (42 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: F98437
FEI/EIN Number 59-2217001
Address: 11000 PROSPERITY FARMS BLVD, #104, PALM BEACH GARDENS, FL 33410
Mail Address: 11000 PROSPERITY FARMS BLVD, #104, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
NORRIS, ROBERT D Agent 111 PEMBROKE DRIVE, PALM BEACH GARDENS, FL 33418

President

Name Role Address
NORRIS, LINDA K President 111 PEMBROKE DRIVE, PALM BEACH GARDENS, FL 33418

Director

Name Role Address
NORRIS, LINDA K Director 111 PEMBROKE DRIVE, PALM BEACH GARDENS, FL 33418
NORRIS, ROBERT D Director 111 PEMBROKE DRIVE, PALM BEACH GARDENS, FL 33418

Vice President

Name Role Address
NORRIS, ROBERT D Vice President 111 PEMBROKE DRIVE, PALM BEACH GARDENS, FL 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-29 111 PEMBROKE DRIVE, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-12 11000 PROSPERITY FARMS BLVD, #104, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2004-01-12 11000 PROSPERITY FARMS BLVD, #104, PALM BEACH GARDENS, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-08-08
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State