Entity Name: | THE BRISTOL 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: | 17 Aug 1987 (38 years ago) |
Document Number: | N22060 |
FEI/EIN Number |
650080394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O RealManage, PO Box 803555, Dallas, TX, 75380, US |
Address: | C/O RealManage, 300 Avenue of the Champions, Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lapham John | Director | C/O RealManage, Palm Beach Gardens, FL, 33418 |
Riggio Joseph | Treasurer | C/O RealManage, Palm Beach Gardens, FL, 33418 |
Browne Lansing | Vice President | C/O RealManage, Palm Beach Gardens, FL, 33418 |
Bertsch Jeremy | President | C/O RealManage, Palm Beach Gardens, FL, 33418 |
Wolcheski John | Secretary | C/O RealManage, Palm Beach Gardens, FL, 33418 |
Dicker, Krivoff & Stoloff | Agent | 1818 S. Australian Avenue, West Palm Beach, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-21 | C/O RealManage, 300 Avenue of the Champions, Suite 120, Palm Beach Gardens, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2023-09-21 | C/O RealManage, 300 Avenue of the Champions, Suite 120, Palm Beach Gardens, FL 33418 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-21 | Dicker, Krivoff & Stoloff | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-21 | 1818 S. Australian Avenue, Suite 400, West Palm Beach, FL 33409 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
AMENDED ANNUAL REPORT | 2023-09-21 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State