Entity Name: | GOLF RIDGE VILLAS CONDOMINIUM UNIT D, 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: | 27 Jan 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jul 2023 (2 years ago) |
Document Number: | 734852 |
FEI/EIN Number |
591700356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17900 NW 2 Ave, Miami, FL, 33169, US |
Mail Address: | 17900 NW 2 Ave, Miami, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ferrer Paola | Secretary | 20400 NW 7th Ave, Miami, FL, 33169 |
Danzy Joyce | Treasurer | 20400 NW 7 Ave, Miami, FL, 33169 |
Bonaby Kemmitt | Vice President | 17900 NW 2 Ave, Miami, FL, 33169 |
Dunn Michael A | Agent | 20400 NW 7 Ave, MIAMI, FL, 33169 |
DUNN MICHAEL | President | 20400 NW 7th Ave, Miami, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | 20400 Nw 7th Ave, Miami, FL 33169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-24 | C/o Real Asset Management, 150 SE 2nd Avenue, 300, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-24 | Real Asset Management | - |
CHANGE OF MAILING ADDRESS | 2025-01-24 | 20400 Nw 7th Ave, Miami, FL 33169 | - |
REINSTATEMENT | 2023-07-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
AMENDED ANNUAL REPORT | 2024-05-17 |
ANNUAL REPORT | 2024-04-29 |
REINSTATEMENT | 2023-07-07 |
AMENDED ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2018-03-12 |
ANNUAL REPORT | 2016-07-18 |
ANNUAL REPORT | 2015-06-15 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State