Search icon

GOLDEN LAKES VILLAGE CONDOMINIUM ASSOCIATION "A", INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN LAKES VILLAGE CONDOMINIUM ASSOCIATION "A", 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: 23 Feb 1973 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Jun 2003 (22 years ago)
Document Number: 725650
FEI/EIN Number 591514571

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
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
ALBERT GARY Secretary 1700 Golden Lakes Blvd, WEST PALM BEACH, FL, 33411
BUCHBINDER PHYLLIS Director 1700 Golden Lakes Blvd, WEST PALM BEACH, FL, 33411
HAYES JUDY Director 1700 Golden Lakes Blvd, WEST PALM BEACH, FL, 33411
BUDA JOESPH Director 1700 GOLDEN LAKES BLVD, WEST PALM BEACH, FL, 33411
Keith Backer at Law Agent 400 South Dixie Hwy, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
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 -
AMENDED AND RESTATEDARTICLES 2003-06-23 - -
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 -

Court Cases

Title Case Number Docket Date Status
JAY GROSSMAN and MICHAEL GROSSMAN, Appellant(s) v. GOLDEN LAKES VILLAGE CONDOMINIUM ASSOCIATION "A", INC., Appellee(s). 4D2023-2677 2023-11-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA009301

Parties

Name Jay Grossman
Role Appellant
Status Active
Name Michael B. Grossman
Role Appellant
Status Active
Name GOLDEN LAKES VILLAGE CONDOMINIUM ASSOCIATION "A", INC.
Role Appellee
Status Active
Representations David Walter Krempa
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Returned Mail for J. and M. Grossman
Docket Date 2024-02-15
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-01-25
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-12-11
Type Record
Subtype Record on Appeal
Description Record on Appeal --137 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2023-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2023-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
GEORGE RADU VS GOLDEN LAKES VILLAGE CONDOMINIUM ASSOCIATION "A", INC. 4D2020-1448 2020-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA009751

Parties

Name George Radu
Role Appellant
Status Active
Representations Lawrence J. Bohannon, Donna Greenspan Solomon
Name GOLDEN LAKES VILLAGE CONDOMINIUM ASSOCIATION "A", INC.
Role Appellee
Status Active
Representations Marc Jason Schleier, Melinda S. Kollross, William Potucek, Andrew G. Tuttle
Name Lydia Radu
Role Appellee
Status Active
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/02/2020
Docket Date 2020-09-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/02/2020
Docket Date 2020-12-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of George Radu
Docket Date 2020-12-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/30/2021
Docket Date 2020-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of George Radu
Docket Date 2020-12-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Golden Lakes Village Condominium Association "A", Inc.
Docket Date 2021-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of George Radu
Docket Date 2021-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s April 7, 2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before April 13, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of George Radu
Docket Date 2021-02-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Golden Lakes Village Condominium Association "A", Inc.
Docket Date 2021-01-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/01/2021
Docket Date 2021-01-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Golden Lakes Village Condominium Association "A", Inc.
Docket Date 2021-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Golden Lakes Village Condominium Association "A", Inc.
Docket Date 2020-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Golden Lakes Village Condominium Association "A", Inc.
Docket Date 2020-09-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of George Radu
Docket Date 2020-08-24
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 994 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of George Radu
Docket Date 2020-08-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/01/2020
Docket Date 2020-08-12
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that appellee’s August 11, 2020 verified motion for permission to appear pro hac vice is granted, and Melinda S. Kollross, Esquire, is permitted to appear in this appeal as counsel for appellee. Melinda S. Kollross, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2020-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Golden Lakes Village Condominium Association "A", Inc.
Docket Date 2020-08-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of Golden Lakes Village Condominium Association "A", Inc.
Docket Date 2020-08-11
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Golden Lakes Village Condominium Association "A", Inc.
Docket Date 2020-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Golden Lakes Village Condominium Association "A", Inc.
Docket Date 2020-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of George Radu
Docket Date 2020-06-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of George Radu
Docket Date 2020-06-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of George Radu

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 2020-08-06
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-20
AMENDED ANNUAL REPORT 2016-06-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State