Search icon

THE GOLDEN ISLES CONDOMINIUM APTS., INC. - Florida Company Profile

Company Details

Entity Name: THE GOLDEN ISLES CONDOMINIUM APTS., 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: 05 Feb 1965 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 May 2022 (3 years ago)
Document Number: 708442
FEI/EIN Number 591117084

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

Address: 700 LAYNE BOULEVARD, HALLANDALE, FL, 33009-6551, US
Mail Address: 700 LAYNE BOULEVARD, HALLANDALE, FL, 33009-6551, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCOBAR CARLOS President 700 LAYNE BOULEVARD, HALLANDALE, FL, 330096551
PIMENTA CINTIA Treasurer 700 LAYNE BLVD, HALLANDALE BEACH, FL, 33009
PIMENTA CINTIA Director 700 LAYNE BLVD, HALLANDALE BEACH, FL, 33009
SANDERS IRMA Vice President 700 LAYNE BLVD 203, HALLANDALE, FL, 33009
DE FRANCO PAMELA Secretary 27110 Grand Central PKWY APT 25T, Floral Park, NY, 11005
SCOTT PAULA Director 11 Marrion Dr, Tewksbury, MA, 01876
ESCOBAR CARLOS Agent 700 LAYNE BLVD, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2022-05-27 - -
REGISTERED AGENT NAME CHANGED 2021-07-26 ESCOBAR, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2021-07-26 700 LAYNE BLVD, HALLANDALE BEACH, FL 33009 -
AMENDMENT 2021-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 1988-04-05 700 LAYNE BOULEVARD, HALLANDALE, FL 33009-6551 -
CHANGE OF MAILING ADDRESS 1988-04-05 700 LAYNE BOULEVARD, HALLANDALE, FL 33009-6551 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-27
Amendment 2022-05-27
ANNUAL REPORT 2022-02-14
Amendment 2021-07-26
AMENDED ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2021-02-08
AMENDED ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State