Search icon

RESERVE GOLF VILLAS 1-A ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RESERVE GOLF VILLAS 1-A ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Aug 1985 (40 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 May 2017 (8 years ago)
Document Number: N10695
FEI/EIN Number 592694307

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

Address: 790 PARK OF COMMERCE BLVD, STE 200, BOCA RATON, FL, 33487, US
Mail Address: 790 PARK OF COMMERCE BLVD, STE 200, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE JOHN Director 7615 WINGED FOOT COURT, PORT ST. LUCIE, FL, 34986
RODRIGUEZ KAY Secretary 7630 VINTAGE WAY, Port St Lucie, FL, 34986
ZALOUMIS LORNA Vice President 7620 MAHOGANY RUN, PORT ST. LUCIE, FL, 34986
O'SHAGHNESSY BRENDA Director 7620 VINATGE WAY, PORT ST. LUCIE, FL, 34986
Fagarass Jesenia President 7610 Winged Foot Court, Port Saint Lucie, FL, 34986
Lang Management Company Agent 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2017-05-18 - -
CHANGE OF MAILING ADDRESS 2017-04-28 790 PARK OF COMMERCE BLVD, STE 200, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Lang Management Company -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 790 PARK OF COMMERCE BLVD, STE 200, BOCA RATON, FL 33487 -
REINSTATEMENT 2003-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1996-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-12
Amended and Restated Articles 2017-05-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State