Search icon

GOLDEN SURF TOWERS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN SURF TOWERS CONDOMINIUM ASSOCIATION, 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: 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 591396354

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

Address: 137 Golden Isles Drive, OFFICE, Hallandale Beach, FL, 33009, US
Mail Address: 137 Golden Isles Drive, OFFICE, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yushina Elena Secretary 137 Golden Isles Drive, Hallandale Beach, FL, 33009
Treciokiene Agne President 137 Golden Isles Drive, Hallandale Beach, FL, 33009
Skei Marta Vice President 137 Golden Isles Drive, Hallandale Beach, FL, 33009
Ilie Cristian Director 137 Golden Isles Drive, Hallandale, FL, 33009
Alkhen Jemma Director 137 GOLDEN ISLES DRIVE, Hallandale Beach, FL, 33009
Stukas Sigitas Treasurer 137 GOLDEN ISLES DRIVE UNIT 612, hallandale beach, FL, 33009
MARTIN & MARTIN, P.A. Agent 137 GOLDEN ISLES DR, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-14 Siegfried/Rivera -
CHANGE OF PRINCIPAL ADDRESS 2020-10-06 137 Golden Isles Drive, OFFICE, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2020-10-06 137 Golden Isles Drive, OFFICE, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 137 GOLDEN ISLES DR, Office, HALLANDALE, FL 33009 -
CANCEL ADM DISS/REV 2007-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

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: 01 May 2025

Sources: Florida Department of State