Search icon

THE BARCLAY CLUB AT PGA NATIONAL HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE BARCLAY CLUB AT PGA NATIONAL HOMEOWNERS' 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: 04 Feb 1986 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Jul 1998 (27 years ago)
Document Number: N13295
FEI/EIN Number 592790924

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

Address: c/o Triton Property Management, 900 E. Indiantown Road, Jupiter, FL, 33477, US
Mail Address: c/o Triton Property Management, 900 E. Indiantown Road, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lynch Kevin Treasurer c/o Triton Property Management, Jupiter, FL, 33477
Beck Theresa Vice President c/o Triton Property Management, Jupiter, FL, 33477
DeBoskey JD Director c/o Triton Property Management, Jupiter, FL, 33477
Maxfield Bruce Secretary c/o Triton Property Management, Jupiter, FL, 33477
Dennard Joseph Paul President c/o Triton Property Management, Jupiter, FL, 33477
Coleman Kenneth Director c/o Triton Property Management, Jupiter, FL, 33477
FIELDS & BACHOVE, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 c/o Triton Property Management, 900 E. Indiantown Road, Suite 210, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2024-04-18 c/o Triton Property Management, 900 E. Indiantown Road, Suite 210, Jupiter, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-13 4440 PGA BLVD, SUITE 308, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2021-12-13 FIELDS & BACHOVE, PLLC -
AMENDED AND RESTATEDARTICLES 1998-07-24 - -
AMENDMENT 1989-10-09 - -
AMENDMENT 1989-05-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-12-06
AMENDED ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2022-03-28
Reg. Agent Change 2021-12-13
AMENDED ANNUAL REPORT 2021-10-21
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State