Entity Name: | GOLDEN WEST CONDOMINIUM 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: | 17 Mar 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Sep 1987 (38 years ago) |
Document Number: | 735308 |
FEI/EIN Number |
591746371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O PMI Sunshine State, 1111 Lincoln Rd, Miami Beach, FL, 33139, US |
Address: | 1345 WEST AVE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kirkland Corinne | Director | C/O PMI Sunshine State, Miami Beach, FL, 33139 |
Dolmo Qwynn | Director | C/O PMI Sunshine State, Miami Beach, FL, 33139 |
Vass Erika | Director | C/O PMI Sunshine State, Miami Beach, FL, 33139 |
Gerhard Rima | President | C/O PMI Sunshine State, Miami Beach, FL, 33139 |
Dusan Cosmina | Director | C/O PMI Sunshine State, Miami Beach, FL, 33139 |
Scheidt Nicholas | Director | C/O PMI Sunshine State, Miami Beach, FL, 33139 |
KAYE BENDER REMBAUM, PL | Agent | 1200 Park Central Blvd. S., Pompano Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-20 | KAYE BENDER REMBAUM, PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-20 | 1200 Park Central Blvd. S., Pompano Beach, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 1345 WEST AVE, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-11 | 1345 WEST AVE, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 1987-09-14 | - | - |
INVOLUNTARILY DISSOLVED | 1977-12-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-05-01 |
AMENDED ANNUAL REPORT | 2022-10-17 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State