Entity Name: | GOLFVIEW TOWNHOUSES CONDOMINIUM PROPERTY OWNERS 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: | 02 Feb 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2013 (12 years ago) |
Document Number: | 745793 |
FEI/EIN Number |
651157678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8709 NW 35TH ST, CORAL SPRINGS, FL, 33065, US |
Mail Address: | 8709 NW 35th St, Coral Springs, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DARMAN SHELLY | President | 8709 NW 35th St, Coral Springs, FL, 33065 |
MUTH SUSIE | Vice President | 8705 NW 35TH ST, CORAL SPRINGS, FL, 33065 |
GREEN DANY | Treasurer | 1000 SOUTH OCEAN DRIVE, POMANO BEACH, FL, 33062 |
Golfview Townhouses CPOA | Agent | 8709 NW 35TH ST, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-13 | 8709 NW 35TH ST, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-13 | Golfview Townhouses CPOA | - |
CHANGE OF MAILING ADDRESS | 2022-02-13 | 8709 NW 35TH ST, CORAL SPRINGS, FL 33065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-07 | 8709 NW 35TH ST, CORAL SPRINGS, FL 33065 | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State