Entity Name: | GOLF RIDGE VILLAS CONDOMINIUM UNIT E, 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: | 02 Oct 1995 (30 years ago) |
Document Number: | 734853 |
FEI/EIN Number |
650133843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20600 NW 7TH AVE, UNIT E, MIAMI GARDENS, FL, 33169 |
Mail Address: | 20600 NW 7TH AVE, MIAMI GARDENS, FL, 33169 |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNER GERALDINE | Treasurer | 20600 NW 7TH AVE #105, MIAMI, FL, 33169 |
MEREJILDO GEORGE | Vice President | 20600 NW 7 AVE # 104, MIAMI, FL, 33169 |
PEART KIMBERLEY | Director | 20600 NW 7TH AVE #101, MIAMI, FL, 33169 |
MARTE ALEIDA | Secretary | 20600 NW 7TH AVENUE #201, MIAMI, FL, 33169 |
NWAMAH EMMANUEL | President | 20600 NW 7TH AVE, MIAMI GARDENS, FL, 33169 |
NWAMAH EMMANUEL | Agent | 20600 NW 7TH AVENUE, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-02-16 | 20600 NW 7TH AVE, UNIT E, MIAMI GARDENS, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2005-06-15 | 20600 NW 7TH AVE, UNIT E, MIAMI GARDENS, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2000-07-24 | NWAMAH, EMMANUEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-07-24 | 20600 NW 7TH AVENUE, APT 106, MIAMI, FL 33169 | - |
REINSTATEMENT | 1995-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-06-23 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-02-02 |
AMENDED ANNUAL REPORT | 2015-11-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State