Search icon

GOLF RIDGE VILLAS CONDOMINIUM UNIT B, INC. - Florida Company Profile

Company Details

Entity Name: GOLF RIDGE VILLAS CONDOMINIUM UNIT B, 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: 03 Aug 1965 (60 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: 709385
FEI/EIN Number 591368650

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

Address: 20500 NW SEVENTH AVE, #1, MIAMI, FL, 33169-2422, US
Mail Address: 20500 NW SEVENTH AVE, APT # 1, MIAMI, FL, 33169-2422, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROISSY SARADJINE Vice President 20500 NW 7TH AVENUE, MIAMI, FL, 33134
DURDEN KAJUANNA President 20500 NW 7TH AVENUE, MIAMI, FL, 33134
DURDEN KAJUANNA Director 20500 NW 7TH AVENUE, MIAMI, FL, 33134
FAWCETT CAROL Secretary 20500 NW SEVENTH AVE, MIAMI, FL, 331692422
FAWCETT CAROL Treasurer 20500 NW SEVENTH AVE, MIAMI, FL, 331692422
CROISSY SARADJINE Agent 20500 N W 7TH AVENUE, MIAMI, FL, 331692247
FAWCETT CAROL Director 20500 NW SEVENTH AVE, MIAMI, FL, 331692422

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-08 CROISSY, SARADJINE -
REINSTATEMENT 2015-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-02-09
REINSTATEMENT 2020-02-25
REINSTATEMENT 2018-02-27
REINSTATEMENT 2015-10-08
ANNUAL REPORT 2014-11-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-26
ANNUAL REPORT 2010-03-14
ANNUAL REPORT 2009-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State