Entity Name: | GOLDEN ACRES COMMUNITY 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: | 04 Aug 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 1996 (29 years ago) |
Document Number: | 736538 |
FEI/EIN Number |
591694024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1720 swW 55TH LN, OCALA, FL, 34471, US |
Mail Address: | 1720 SW 55TH LN, OCALA, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
franzen bruce member | dire | 1701 sw 55th lane, OCALA, FL, 34471 |
Leeds Matthew | vp | 1901 SW 55th lane, OCALA, FL, 34471 |
KURTZ JON | Director | 1720 SW 55TH LN, OCALA, FL, 34471 |
Day michael member | Director | 1721 SW 55 Ln, Ocala, FL, 34471 |
kurtz jon member | Agent | 1720 SW 55TH LN, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 1720 swW 55TH LN, OCALA, FL 34471 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 1720 SW 55TH LN, OCALA, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-25 | kurtz, jon, member | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 1720 swW 55TH LN, OCALA, FL 34471 | - |
REINSTATEMENT | 1996-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1993-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1985-05-08 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State