Search icon

PRESTON COURTS AT PGA NATIONAL HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: PRESTON COURTS AT PGA NATIONAL HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Mar 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Apr 2005 (20 years ago)
Document Number: N36993
FEI/EIN Number 65-0412101
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX 75380
Address: C/O RealManage, 300 Avenue of the Champions, Suite 120, Palm Beach Gardens, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
FIELDS & BACHOVE, PLLC Agent

Secretary

Name Role Address
GAMBILL, SANDRA Secretary C/O RealManage, 300 Avenue of the Champions Suite 120 Palm Beach Gardens, FL 33418

Vice President

Name Role Address
MACDONALD, JOHN Vice President C/O RealManage, 300 Avenue of the Champions Suite 120 Palm Beach Gardens, FL 33418

Treasurer

Name Role Address
MACDONALD, JOHN Treasurer C/O RealManage, 300 Avenue of the Champions Suite 120 Palm Beach Gardens, FL 33418

President

Name Role Address
HOUSS, JOANN President C/O RealManage, 300 Avenue of the Champions Suite 120 Palm Beach Gardens, FL 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 C/O RealManage, 300 Avenue of the Champions, Suite 120, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2023-09-20 C/O RealManage, 300 Avenue of the Champions, Suite 120, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2023-09-20 FIELDS & BACHOVE, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-20 4440 PGA Boulevard, Suite 308, Palm Beach Gardens, FL 33410 No data
CANCEL ADM DISS/REV 2005-04-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State