Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PGA VILLAGE PROPERTY OWNERS' ASSOCIATION, INC.

Filing Information
768909 59-2765469 06/13/1983 FL ACTIVE AMENDMENT 04/12/2023 NONE
Principal Address
9200 One Putt Place
PORT ST LUCIE, FL 34986

Changed: 02/21/2024
Mailing Address
9200 One Putt Place
PORT ST LUCIE, FL 34986

Changed: 02/21/2024
Registered Agent Name & Address Sachs Sax Caplan, P.L. 
611 BROKEN SOUND PARKWAY NW
SUITE 200
BOCA RATON, FL 33487

Name Changed: 02/21/2024

Address Changed: 09/01/2023
Officer/Director Detail Name & Address

Title Director

REED, MARK
9200 One Putt Place
PORT ST. LUCIE, FL 34986

Title President

SOMERS, IVAN, Dr.
9200 One Putt Place
PORT ST. LUCIE, FL 34986

Title Secretary

CARTMILL, KAREN
9200 One Putt Place
PORT ST. LUCIE, FL 34986

Title Director

Daly, Monica
9200 One Putt Place
PORT ST. LUCIE, FL 34986

Title Treasurer

Schifilliti, Salvatore
9200 One Putt Place
PORT ST LUCIE, FL 34986

Title VP

BOYD, MATTHEW
9200 One Putt Place
PORT ST LUCIE, FL 34986

Title Director

ANDRE, SHARON
9200 One Putt Place
PORT ST LUCIE, FL 34986

Annual Reports
Report YearFiled Date
2023 02/21/2023
2023 09/07/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
09/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
09/01/2023 -- Reg. Agent Change View image in PDF format
04/12/2023 -- Amendment View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
06/16/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
03/03/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
05/18/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
01/23/2012 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- Reg. Agent Change View image in PDF format
03/12/2010 -- ANNUAL REPORT View image in PDF format
02/16/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
08/21/2006 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
02/18/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
02/15/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- Name Change View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
05/09/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format