Search icon

GOLDEN SURF TOWERS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: GOLDEN SURF TOWERS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Feb 1970 (55 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Jul 2007 (18 years ago)
Document Number: 718052
FEI/EIN Number 59-1396354
Address: 137 Golden Isles Drive, OFFICE, Hallandale Beach, FL 33009
Mail Address: 137 Golden Isles Drive, OFFICE, Hallandale Beach, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Siegfried/Rivera Agent 137 GOLDEN ISLES DR, Office, HALLANDALE, FL 33009

Secretary

Name Role Address
Yushina, Elena Secretary 137 Golden Isles Drive, 1002 Hallandale Beach, FL 33009

President

Name Role Address
Treciokiene, Agne President 137 Golden Isles Drive, 914 Hallandale Beach, FL 33009

Vice President

Name Role Address
Skei, Marta Vice President 137 Golden Isles Drive, 405 Hallandale Beach, FL 33009

Treasurer

Name Role Address
Alkhen, Jemma Treasurer 137 GOLDEN ISLES DRIVE, 604 Hallandale Beach, FL 33009

Assistant Treasurer

Name Role Address
Stukas, sigitas Assistant Treasurer 137 GOLDEN ISLES DRIVE UNIT 612, 511 hallandale beach, FL 33009

Director

Name Role Address
Ilie, Cristian Director 137 Golden Isles Drive, 1607 Hallandale, FL 33009
Mrejeru, Alina Director 137 Golden Isles Drive, 412 Hallandale, FL 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-14 Siegfried/Rivera No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-06 137 Golden Isles Drive, OFFICE, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2020-10-06 137 Golden Isles Drive, OFFICE, Hallandale Beach, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 137 GOLDEN ISLES DR, Office, HALLANDALE, FL 33009 No data
CANCEL ADM DISS/REV 2007-07-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-10-14
ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2021-02-10
AMENDED ANNUAL REPORT 2020-10-06
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-02-08

Date of last update: 06 Feb 2025

Sources: Florida Department of State