Search icon

GOLDEN LAKES VILLAGE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN LAKES VILLAGE 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: 21 Dec 1972 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2011 (13 years ago)
Document Number: 725100
FEI/EIN Number 591514568

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

Address: 1700 GOLDEN LAKES BLVD, WEST PALM BEACH, FL, 33411
Mail Address: 1700 GOLDEN LAKES BLVD, WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERT GARY Secretary 1700 Golden Lakes Blvd, WEST PALM BEACH, FL, 33411
BUCHBINDER PHYLLIS Director 1700 Golden Lakes Blvd, WEST PALM BEACH, FL, 33411
Keith Backer at Law Agent 400 South Dixie Hwy, Boca Raton, FL, 33432
EPPLER CHARLIE President 1700 Golden Lakes Blvd, WEST PALM BEACH, FL, 33411
WILDERS WILLIAM Vice President 1700 Golden Lakes Blvd, WEST PALM BEACH, FL, 33411
MILOBAR MARKO Treasurer 1700 Golden Lakes Blvd, WEST PALM BEACH, FL, 33411
HAYES JUDY Director 1700 Golden Lakes Blvd, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-20 Keith Backer at Law -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 400 South Dixie Hwy, suite 420, Boca Raton, FL 33432 -
REINSTATEMENT 2011-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 1985-09-17 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 1982-04-01 1700 GOLDEN LAKES BLVD, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 1982-04-01 1700 GOLDEN LAKES BLVD, WEST PALM BEACH, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-18
AMENDED ANNUAL REPORT 2020-08-07
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State