Search icon

RYDER CUP VILLAS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: RYDER CUP VILLAS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Dec 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 2023 (2 years ago)
Document Number: N18044
FEI/EIN Number 59-2833790
Address: 4440 PGA Blvd, Ste 600, Palm Beach Gardens, FL 33410
Mail Address: 4440 PGA Blvd, Ste 600, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
REEF PROPERTY SERVICES, LLC Agent

Secretary

Name Role Address
Burnett, Iris Secretary 4440 PGA Blvd, Ste 600 Palm Beach Gardens, FL 33410

Director

Name Role Address
Vogel, Benjamin Director 4440 PGA Blvd, Ste 600 Palm Beach Gardens, FL 33410

Vice President

Name Role Address
Jones, Maryanne Vice President 4440 PGA Blvd, Ste 600 Palm Beach Gardens, FL 33410

Treasurer

Name Role Address
Rosen, Jean Treasurer 4440 PGA Blvd, Ste 600 Palm Beach Gardens, FL 33410

President

Name Role Address
Pinsonneault, Denis President 4440 PGA Blvd, Ste 600 Palm Beach Gardens, FL 33410

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-14 4440 PGA Blvd, Ste 600, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2023-06-14 4440 PGA Blvd, Ste 600, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2023-06-14 Reef Property Services No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-14 4440 PGA Blvd, Ste 600, Palm Beach Gardens, FL 33410 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
REINSTATEMENT 2023-06-14
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State