Search icon

VILLA D'ESTE AT PGA NATIONAL HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA D'ESTE 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: 11 Aug 1989 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Jun 2003 (22 years ago)
Document Number: N33678
FEI/EIN Number 650141517

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

Address: 1 Via Sorrento, Palm Beach Gardens, FL, 33418, US
Mail Address: 1 Via Sorrento, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Vicki J President 70 Via Del Corso, Palm Beach Gardens, FL, 33418
Beran Dennis Vice President 63 Via Del Corso, Palm Beach Gardens, FL, 33418
Vath Holly Treasurer 34 Via Verona, Palm Beach Gardens, FL, 33418
Coane James Secretary 4 Via Carrara, Palm Beach Gardens, FL, 33418
Palmieri Joe Director 6 Via Carrara, Palm Beach Gardens, FL, 33418
Meltzer James J Director 68 Vis Del Corso, Palm Beach Gardens, FL, 33418
FIELDS & BACHOVE, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1 Via Sorrento, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2024-04-24 1 Via Sorrento, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2024-04-24 Fields & Bachove PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 4440 PGA Blvd #308, Palm Beach Gardens, FL 33410 -
AMENDED AND RESTATEDARTICLES 2003-06-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State