Search icon

GOLF ESTATES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GOLF ESTATES 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: 08 Nov 1977 (47 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Apr 2010 (15 years ago)
Document Number: 741111
FEI/EIN Number 592049903

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

Address: 2214 DEER CREEK COUNTRY CLUB BLVD, DEERFIELD BEACH, FL, 33442, US
Mail Address: 2214 DEER CREEK COUNTRY CLUB BLVD, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELCHIORI SUSAN Treasurer 2214 Country Club Blvd, DEERFIELD BCH, FL, 33442
Zimmerman Cara Secretary 2253 Deer Creek Trail, DEERFIELD BEACH, FL, 33442
Shea Michael Vice President 498 Deer Creek Run, DEERFIELD BEACH, FL, 33442
Spau Marysa Director 446 Deer Creek Run, DEERFIELD BEACH, FL, 33442
TRIMACCO ANTHONY President 529 Deer Creek Run, DEERFIELD BEACH, FL, 33442
Zimmerman Cara Agent 2253 Deer Creek Trail, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-13 Zimmerman, Cara -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 2253 Deer Creek Trail, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 2214 DEER CREEK COUNTRY CLUB BLVD, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2013-03-20 2214 DEER CREEK COUNTRY CLUB BLVD, DEERFIELD BEACH, FL 33442 -
CANCEL ADM DISS/REV 2010-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State