Search icon

SCARBOROUGH ESTATES AT PGA VILLAGE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: SCARBOROUGH ESTATES AT PGA VILLAGE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Jun 2004 (21 years ago)
Document Number: N04000006188
FEI/EIN Number 203814270
Address: 1648 SE Port St Lucie Blvd, PORT ST LUCIE, FL, 34952, US
Mail Address: C/O WATSON ASSOCIATION MANAGMENT, LLC, 1648 SE Port St Lucie Blvd., PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
WATSON ASSOCIATION MANAGEMENT, LLC Agent

Treasurer

Name Role Address
Leach Eugene Treasurer C/O WATSON ASSOCIATION MANAGMENT, LLC, PORT ST LUCIE, FL, 34952

Vice President

Name Role Address
Payne Dennis Vice President C/O WATSON ASSOCIATION MANAGMENT, LLC, PORT ST LUCIE, FL, 34952

President

Name Role Address
Howard Allan President C/O WATSON ASSOCIATION MANAGMENT, LLC, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 1648 SE Port St Lucie Blvd, PORT ST LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2024-03-20 1648 SE Port St Lucie Blvd, PORT ST LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 C/O WATSON ASSOCIATION MANAGMENT, LLC, 1648 SE Port St Lucie Blvd., PORT ST LUCIE, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2020-03-17 Watson Association Management No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State