Search icon

GOLDEN LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN LAKES HOMEOWNERS 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: 20 Jan 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Feb 1995 (30 years ago)
Document Number: 741414
FEI/EIN Number 591941590

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

Mail Address: C/O Anzen Group, LLC, 1500 Golden Lakes Blvd, West Palm Beach, FL, 33411, US
Address: 1500 GOLDEN LAKES BOULEVARD, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Neil Michael President C/O Anzen Group, LLC, West Palm Beach, FL, 33411
Witte Janine Secretary C/O Anzen Group, LLC, West Palm Beach, FL, 33411
Sabers Dee Treasurer C/O Anzen Group, LLC, West Palm Beach, FL, 33411
pIGNATELLI aNTHONY Director C/O Anzen Group, LLC, West Palm Beach, FL, 33411
FERNANDEZ JORGE Director C/O Anzen Group, LLC, West Palm Beach, FL, 33411
SINGH ROBERT Director C/O Anzen Group, LLC, West Palm Beach, FL, 33411
Eisinger Law Agent Attn: Alessandra Stivelman, Esq., Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-22 1500 GOLDEN LAKES BOULEVARD, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 Attn: Alessandra Stivelman, Esq., 4000 Hollywood Boulevard, Suite 265-S, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Eisinger Law -
CHANGE OF PRINCIPAL ADDRESS 2016-09-20 1500 GOLDEN LAKES BOULEVARD, WEST PALM BEACH, FL 33411 -
AMENDMENT 1995-02-27 - -
REINSTATEMENT 1990-04-17 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-30
Reg. Agent Change 2019-12-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-14
AMENDED ANNUAL REPORT 2016-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State