Search icon

GOLDEN WEST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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