Search icon

PGA PROFESSIONAL CENTER PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PGA PROFESSIONAL CENTER PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Dec 2002 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N02000009429
FEI/EIN Number 331058006

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 800 Third Avenue, Attn: Brian Ray, Alchemy, NEW YORK, NY, 10022, US
Mail Address: 800 Third Avenue, Alchemy Brian Ray, NEW YORK, NY, 10022, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haim Jason President 5880 SW 97th St, Miami, FL, 33156
Breitkopf Joel Secretary 641 Lexington Avenue, NEW YORK, NY, 10022
Ray Brian Vice President 641 Lexington Avenue, NEW YORK, NY, 10022
Watterson Terence Vice President 641 Lexington Avenue, NEW YORK, NY, 10022
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REVOCATION OF VOLUNTARY DISSOLUT 2023-02-01 - -
VOLUNTARY DISSOLUTION 2023-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 800 Third Avenue, Attn: Brian Ray, Alchemy, 22nd Floor, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2021-04-19 800 Third Avenue, Attn: Brian Ray, Alchemy, 22nd Floor, NEW YORK, NY 10022 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-09-16 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2011-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Revocation of Dissolution 2023-02-01
Voluntary Dissolution 2023-01-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State