Search icon

THE P.G.A. BOULEVARD CONCOURSE BUILDING F CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE P.G.A. BOULEVARD CONCOURSE BUILDING F CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Sep 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2001 (24 years ago)
Document Number: N10962
FEI/EIN Number 65-1052480
Address: 5610 PGA BLVD, SUITE 114, PALM BEACH GARDENS, FL 33418
Mail Address: 5610 PGA BLVD, SUITE 114, PALM BEACH GARDENS, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Muncy, Aubrey G Agent 5610 PGA BLVD., #114, PALM BEACH GARDENS, FL 33418

President

Name Role Address
Muncy, Aubrey G., Jr. President 5610 PGA Boulevard, STE 114 Palm Beach Gardens, FL 33418

Secretary

Name Role Address
Muncy, Aubrey G., Jr. Secretary 5610 PGA Boulevard, STE 114 Palm Beach Gardens, FL 33418

Treasury

Name Role Address
Muncy, Aubrey G., Jr. Treasury 5610 PGA Boulevard, STE 114 Palm Beach Gardens, FL 33418

Vice President

Name Role Address
Benitez, Christian Vice President 5610 PGA BLVD., STE. 214 PALM BEACH GARDENS, FL 33418
Falticeni, Mariana P. Vice President 5610 PGA BLVD., Suite 210, 212 Palm Beach Gardens, FL 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-07 Muncy, Aubrey G No data
CHANGE OF MAILING ADDRESS 2010-02-16 5610 PGA BLVD, SUITE 114, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 5610 PGA BLVD, SUITE 114, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-04 5610 PGA BLVD., #114, PALM BEACH GARDENS, FL 33418 No data
REINSTATEMENT 2001-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1999-02-19 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State