Search icon

COVENTRY AT PGA NATIONAL HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COVENTRY 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: 25 Feb 1986 (39 years ago)
Document Number: N13573
FEI/EIN Number 592692115

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

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

Key Officers & Management

Name Role Address
GERARD WINN Vice President 790 PARK OF COMMERCE BLVD #200, BOCA RATON, FL, 33487
LEVITT STUART Director 790 PARK OF COMMERCE BLVD #200, BOCA RATON, FL, 33487
MCMAHON EUGENE President 790 PARK OF COMMERCE BLVD #200, BOCA RATON, FL, 33487
DIAMOND JUDITH Secretary 790 PARK OF COMMERCE BLVD #200, BOCA RATON, FL, 33487
MORRISON BILL Director 790 PARK OF COMMERCE BLVD #200, BOCA RATON, FL, 33487
SHEEHAN JAMES Treasurer 790 PARK OF COMMERCE BLVD #200, BOCA RATON, FL, 33487
LANG MANAGEMENT CO INC Agent 790 PARK OF COMMERCE BLVD #200, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 790 PARK OF COMMERCE BLVD #200, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-04-28 790 PARK OF COMMERCE BLVD #200, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2023-04-28 LANG MANAGEMENT CO INC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 790 PARK OF COMMERCE BLVD #200, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State