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 |
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 |
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 | - | - |
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