Search icon

PGA NATIONAL GOLF CLUB ESTATES NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PGA NATIONAL GOLF CLUB ESTATES NEIGHBORHOOD 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: 02 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: N99000004723
FEI/EIN Number 650947014

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

Address: Richard G. Orman, 4203 Oak Street, PALM BEACH GARDENS, FL, 33418, US
Mail Address: Richard G. Orman, 4203 OAK ST., PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORMAN MARY SST Secretary 4203 OAK ST., PALM BEACH GARDENS, FL, 33418
ORMAN MARY SST Treasurer 4203 OAK ST., PALM BEACH GARDENS, FL, 33418
ORMAN RICHARD President 4203 OAK STREET, WEST PALM BEACH, FL, 33418
SMITH SCOTT Vice President 1111 Hickory Drive, Palm Beach Gardens,, FL, 33418
Smith Nancy ST Vice President 4278 HIckory Drive, Palm Beach Gardens, FL, 33418
DICKER,KRIVOK&STOLOFF PA Agent 1818 AUSTRALIAN AVE SOUTH STE 400, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-15 Richard G. Orman, 4203 Oak Street, PALM BEACH GARDENS, FL 33418 -
REINSTATEMENT 2018-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-03 Richard G. Orman, 4203 Oak Street, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2018-12-03 DICKER,KRIVOK&STOLOFF PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-03 1818 AUSTRALIAN AVE SOUTH STE 400, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-12-03
ANNUAL REPORT 2017-02-19
AMENDED ANNUAL REPORT 2016-10-18
ANNUAL REPORT 2016-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State