Search icon

GOLF VIEW VILLAS CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: GOLF VIEW VILLAS CONDOMINIUM, 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: 28 Dec 1979 (45 years ago)
Document Number: 750398
FEI/EIN Number 592087159

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

Address: 2541 N RESTON TERRACE, HERNANDO, FL, 34442, US
Mail Address: 2541 N RESTON TERRACE, HERNANDO, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT THOMAS President 2541 N Reston Terrace, Hernando, FL, 34442
HARRIS GREG Vice President 2541 N Reston Terrace, Hernando, FL, 34442
Wehbe Julie Secretary 2541 N Reston Terrace, Hernando, FL, 34442
FARRELL HEIDI Treasurer 2541 N RESTON TERRACE, HERNANDO, FL, 34442
PIERCE NANCY Director 2541 N RESTON TERRACE, HERNANDO, FL, 34442
BOND GERALYN A Agent C/O VILLAGES SERVICES, INC., HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 2541 N RESTON TERRACE, HERNANDO, FL 34442 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 C/O VILLAGES SERVICES, INC., 2541 N RESTON TERRACE, HERNANDO, FL 34442 -
CHANGE OF MAILING ADDRESS 2019-03-22 2541 N RESTON TERRACE, HERNANDO, FL 34442 -
REGISTERED AGENT NAME CHANGED 2019-03-22 BOND, GERALYN A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000180062 TERMINATED 1000000208660 MARION 2011-03-18 2031-03-23 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State