Search icon

GOLDEN LAKES TEMPLE, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN LAKES TEMPLE, 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: 09 Apr 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 2020 (5 years ago)
Document Number: 735534
FEI/EIN Number 591713631

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1470 GOLDEN LAKES BLVD., WEST PALM BEACH, FL, 33411, US
Mail Address: 1470 GOLDEN LAKES BLVD., WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURMAN CAROLE President 3831 VICTORIA ROAD., WEST PALM BEACH, FL, 33411
FURMAN CAROLE Director 3831 VICTORIA ROAD., WEST PALM BEACH, FL, 33411
Beker Julia F Treasurer 101 Lake Rebecca Dr., WEST PALM BEACH, FL, 33411
Beker Julia F Director 101 Lake Rebecca Dr., WEST PALM BEACH, FL, 33411
HERMAN COLETTE FS 9566 LANTERN BAY CIRCLE, WEST PALM BEACH, FL, 33411
BERGER GAYLE Secretary 161 LAKE REBECCA DR., WEST PALM BEACH, FL, 33411
Ellman Susan D co 1470 GOLDEN LAKES BLVD., WEST PALM BEACH, FL, 33411
Ellman Susan D d 1470 GOLDEN LAKES BLVD., WEST PALM BEACH, FL, 33411
Ellman Susan D Agent 1470 GOLDEN LAKES BLVD., WEST PALM BEACH, FL, 33411
BERGER GAYLE Director 161 LAKE REBECCA DR., WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-26 Zacharia, Hyman J -
AMENDMENT 2020-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 1470 GOLDEN LAKES BLVD., WEST PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 1988-01-12 1470 GOLDEN LAKES BLVD., WEST PALM BEACH, FL 33411 -
REINSTATEMENT 1988-01-12 - -
CHANGE OF MAILING ADDRESS 1988-01-12 1470 GOLDEN LAKES BLVD., WEST PALM BEACH, FL 33411 -
CANCEL FOR NON-PAYMENT 1977-12-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-13
Amendment 2020-03-04
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State