Entity Name: | GOLDEN GLADES OFFICE PARK CONDOMINIUM ASSOCIATION SECTION II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
GOLDEN GLADES OFFICE PARK CONDOMINIUM ASSOCIATION SECTION II, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Feb 1975 (50 years ago) |
Date of dissolution: | 12 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Mar 2020 (5 years ago) |
Document Number: | 731782 |
FEI/EIN Number |
59-1667965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 540 NW 165TH ST ROAD, MIAMI, FL 33169 |
Mail Address: | 8765 SW 165TH AVE, SUITE 109, MIAMI, FL 33193 |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE SOL PROPERTY MANAGEMENT, INC. | Agent | - |
FAINCAIG, BERNARDO | President | 8765 SW 165TH AVE, SUITE 109 MIAMI, FL 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 540 NW 165TH ST ROAD, MIAMI, FL 33169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 8765 SW 165TH AVE, SUITE 109, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 540 NW 165TH ST ROAD, MIAMI, FL 33169 | - |
AMENDMENT | 2012-11-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-11-30 | DE SOL PROPERTY MANAGEMENT, INC | - |
CANCEL ADM DISS/REV | 2010-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1988-07-20 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900005535 | LAPSED | 03-28001 CA 21 | MIAMI-DADE CNTY CIRC CRT | 2004-02-05 | 2009-03-03 | $35998.52 | IOS CAPITAL, INC., 1738 BASS ROAD, PLANTATION, FL 33322 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-12 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-04-30 |
Amendment | 2012-11-30 |
ANNUAL REPORT | 2012-04-29 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State