Search icon

THE RESORT VILLAS AT PGA NATIONAL HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE RESORT VILLAS 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: 08 Nov 1996 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Oct 2007 (17 years ago)
Document Number: N96000005729
FEI/EIN Number 650713147

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

Key Officers & Management

Name Role Address
FIELDS & BACHOVE, PLLC Agent -
Jones Dennis President C/O RealManage, Palm Beach Gardens, FL, 33418
Brown Robert Vice President C/O RealManage, Palm Beach Gardens, FL, 33418
Rakitt Mariola Secretary C/O RealManage, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-22 4440 PGA Blvd., Suite 308, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-22 C/O RealManage, 300 Avenue of the Champions, Suite 120, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2023-09-22 C/O RealManage, 300 Avenue of the Champions, Suite 120, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2023-09-22 Fields & Bachove, PLLC -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2001-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State