Search icon

GOLDEN BAY TOWERS, INC.

Company Details

Entity Name: GOLDEN BAY TOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Apr 1962 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2020 (4 years ago)
Document Number: 257548
FEI/EIN Number 59-1002405
Address: 3209 South Ocean Drive, Office/ Unit 1-A, Hallandale Beach, FL 33009
Mail Address: 3209 South Ocean Drive, Office/ Unit 1-A, Hallandale Beach, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Clemenza, Anthony Agent 3209 South Ocean Drive, Apt. 3-N, Hallandale Beach, FL 33009

Secretary

Name Role Address
Cairns, Kim Secretary 3209 South Ocean Drive, Office/ Unit 1-A Hallandale Beach, FL 33009

Director of Legal Affairs

Name Role Address
Vingiano, Dominic Director of Legal Affairs 3209 South Ocean Drive, Apt. 6-M Hallandale Beach, FL 33009

President

Name Role Address
Clemenza, Anthony President 3209 South Ocean Drive, Apt. 3-N Hallandale Beach, FL 33009

Vice President

Name Role Address
Manna, Anthony Gary Vice President 3209 South Ocean Drive, Apt. 5-O Hallandale Beach, FL 33009

Treasurer

Name Role Address
Buzaré, Pierre Treasurer 3209 South Ocean Drive, Apt. 5-B Hallandale Beach, FL 33009

Director

Name Role Address
Goldstrom, Marc Director 3209 South Ocean Drive, Apt. 4-L Hallandale Beach, FL 33009
Lapointe, Robert Director 3209 South Ocean Drive, Apt. 6-D Hallandale Beach, FL 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 3209 South Ocean Drive, Office/ Unit 1-A, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2025-01-16 3209 South Ocean Drive, Office/ Unit 1-A, Hallandale Beach, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2025-01-16 Clemenza, Anthony No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 3209 South Ocean Drive, Apt. 3-N, Hallandale Beach, FL 33009 No data
REINSTATEMENT 2020-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-03
REINSTATEMENT 2020-09-27
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State