Search icon

PALM BEACH GCSA, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH GCSA, 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: 02 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2008 (17 years ago)
Document Number: N97000000090
FEI/EIN Number 911931023

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

Address: 1025 GATEWAY BLVD, # 303-322, BOYNTON BEACH, FL, 33426, US
Mail Address: PO Box 65, Jensen Beach, FL, 34958, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kervern George Imme 760 North Ocean Blvd, Palm Beach, FL, 33480
Birney Brian President 356 Worth Ave, Palm Beach, FL, 33480
Klontz Jeffrey Treasurer 22 County Rd., Boynton Beach, FL, 33436
LeVally Case Secretary 3628 SE Long Pond Terr, Jupiter, FL, 33478
Bryan Jennifer Exec 2332 Nw britt Terr, Stuart, FL, 34994
Bagwell Jason Vice President 7667 victory lane, Delray Beach, FL, 33446
PALM BEACH GOLF COURSE SUPERINTENDENTS ASS Agent 2332 Nw Britt Terrace, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-16 1025 GATEWAY BLVD, # 303-322, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 1025 GATEWAY BLVD, # 303-322, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 2332 Nw Britt Terrace, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2015-04-22 PALM BEACH GOLF COURSE SUPERINTENDENTS ASS -
REINSTATEMENT 2008-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State