Search icon

THE LAKES OF PGA NATIONAL CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE LAKES OF PGA NATIONAL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Jan 1985 (40 years ago)
Document Number: N07367
FEI/EIN Number 65-0052375
Address: C/O Reef Property Services, 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL 33410
Mail Address: C/O Reef Property Services, 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
WASSERSTEIN, P.A. Agent

President

Name Role Address
SNOWDEN, GAIL President C/O Reef Property Services, 4440 PGA Blvd Suite 600 Palm Beach Gardens, FL 33410

Treasurer

Name Role Address
SNOWDEN, GAIL Treasurer C/O Reef Property Services, 4440 PGA Blvd Suite 600 Palm Beach Gardens, FL 33410

Secretary

Name Role Address
Dlugosz, Janet Secretary C/O ALLIED PROPERTY MANAGEMENT GROUP, INC, 1711 WORTHINGTON RD SUITE 103 WEST PALM BEACH, FL 33409

Vice President

Name Role Address
Armenakis, Angela Vice President C/O Reef Property Services, 4440 PGA Blvd Suite 600 Palm Beach Gardens, FL 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-24 C/O Reef Property Services, 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2024-02-24 C/O Reef Property Services, 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2022-04-26 WASSERSTEIN, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 301 Yamato Road, Suite 2199, Boca Raton, FL 33431 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-22
Reg. Agent Change 2017-07-17
ANNUAL REPORT 2017-04-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State