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 |
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 |
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 | - |
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