Entity Name: | VILLA D'ESTE AT PGA NATIONAL HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 | 65-0141517 |
Address: | 1 Via Sorrento, Palm Beach Gardens, FL 33418 |
Mail Address: | 1 Via Sorrento, Palm Beach Gardens, FL 33418 |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FIELDS & BACHOVE, PLLC | Agent |
Name | Role | Address |
---|---|---|
Miller, Vicki J | President | 70 Via Del Corso, Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
Beran, Dennis | Vice President | 63 Via Del Corso, Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
Vath, Holly | Treasurer | 34 Via Verona, Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
Coane, James | Secretary | 4 Via Carrara, Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
Palmieri, Joe | Director | 6 Via Carrara, Palm Beach Gardens, FL 33418 |
Meltzer, James | Director | 68 Vis Del Corso, Palm Beach Gardens, FL 33418 |
Mynahan, Dorothy | Director | 35 Via Verona, Palm Beach Gardens, FL 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 1 Via Sorrento, Palm Beach Gardens, FL 33418 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 1 Via Sorrento, Palm Beach Gardens, FL 33418 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-24 | Fields & Bachove PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 4440 PGA Blvd #308, Palm Beach Gardens, FL 33410 | No data |
AMENDED AND RESTATEDARTICLES | 2003-06-10 | No data | No data |
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: 03 Feb 2025
Sources: Florida Department of State