Entity Name: | GOLFCREST CONDOMINIUM, 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: | 16 Oct 1964 (61 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2021 (4 years ago) |
Document Number: | 707973 |
FEI/EIN Number |
14-5162862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 South Luna Court, Hollywood, FL, 33021, US |
Mail Address: | 3588 Atlanta St, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martin William | Vice President | 400 S LUNA CT,, HOLLYWOOD, FL, 33021 |
Perez Ivan | Agent | 17935 SW 149th Ave, MIAMI, FL, 33187 |
Hernandez Sandor | Treasurer | 400 S LUNA CT, Hollywood, FL, 33021 |
Torgerson Nicholas R | President | 400 S. LUNA CT., HOLLYWOOD, FL, 33021 |
Perez Ivan | Secretary | 400 S. LUNA CT., HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 400 South Luna Court, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2022-03-04 | 400 South Luna Court, Hollywood, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-02 | 17935 SW 149th Ave, MIAMI, FL 33187 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-02 | Perez, Ivan | - |
REINSTATEMENT | 2021-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-04 |
AMENDED ANNUAL REPORT | 2021-09-02 |
REINSTATEMENT | 2021-04-29 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State