Search icon

GOLDEN BAY MANOR, INC.

Company Details

Entity Name: GOLDEN BAY MANOR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Apr 1960 (65 years ago)
Document Number: 235491
FEI/EIN Number 59-0913815
Address: 3177 South Ocean Drive, Hallandale Beach, FL 33009
Mail Address: C/O Golden Bech Property Mgt, 1835 E. Hallandale Beach Blvd, 698, Hallandale Beach, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
GOLDEN BEACH PROPERTY MANAGEMENT INC. Agent

Vice President

Name Role Address
Guzzo, Mary Vice President C/O Golden Bech Property Mgt, 1835 E. Hallandale Beach Blvd Suite 698 Hallandale Beach, FL 33009

Secretary

Name Role Address
Bresciani, Cristian Secretary C/O Golden Bech Property Mgt, 1835 E. Hallandale Beach Blvd Suite 698 Hallandale Beach, FL 33009

Asst. Secretary

Name Role Address
Nelson, Miranda Asst. Secretary C/O Golden Bech Property Mgt, 1835 E. Hallandale Beach Blvd Suite 698 Hallandale Beach, FL 33009

President

Name Role Address
Saviotti, Eduardo President C/O Golden Bech Property Mgt, 1835 E. Hallandale Beach Blvd Suite 698 Hallandale, FL 33009

Director

Name Role Address
Dani, Nardi Director C/O Golden Bech Property Mgt, 1835 E. Hallandale Beach Blvd Suite 698 Hallandale Beach, FL 33009
Perez, Juan Carlos Director C/O Golden Bech Property Mgt, 1835 E. Hallandale Beach Blvd 698 Hallandale Beach, FL 33009

Treasurer

Name Role Address
Esteva, Alina Treasurer C/O Golden Bech Property Mgt, 1835 E. Hallandale Beach Blvd Suite 698 Hallandale Beach, FL 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 3177 South Ocean Drive, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2024-07-04 3177 South Ocean Drive, Hallandale Beach, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2024-07-04 Golden Beach Property Management Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-04 1835 E. Hallandale Beach Blvd, Suite 698, Hallandale, FL 33009 No data

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-07-04
AMENDED ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-10

Date of last update: 06 Feb 2025

Sources: Florida Department of State