Search icon

GOLDEN RAINTREE I HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN RAINTREE I 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: 19 Aug 1980 (45 years ago)
Document Number: 753817
FEI/EIN Number 592035580

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

Address: c/o Cotherman Business Systems, Inc., 2571 Northwest 42 Avenue, Coconut Creek, FL, 33066-2115, US
Mail Address: c/o Cotherman Business Systems, Inc., 2571 Northwest 42 Avenue, Coconut Creek, FL, 33066-2115, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTHERMAN KAREN Othe 2571 NW 42 AVENUE, COCONUT CREEK, FL, 33066
KIRSCH GEORGIANA President 2775 NW 42 AVENUE, COCONUT CREEK, FL, 33066
Shrontz Lisa Vice President 2773 NW 42 Avenue, Coconut Creek, FL, 33066
Liivsoo Dianne Secretary 2735 NW 42 Avenue, Coconut Creek, FL, 33066
Green Marsha Director 2551 NW 42 Avenue, Coconut Creek, FL, 33066
MARTIN ROBERT C Agent 319 SE 14TH STREET, FORT LAUDERDALE, FL, 33316
Burns Sharon Treasurer 2635 NW 42 Avenue, Coconut Creek, FL, 33066

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 c/o Cotherman Business Systems, Inc., 2571 Northwest 42 Avenue, Coconut Creek, FL 33066-2115 -
CHANGE OF MAILING ADDRESS 2022-03-30 c/o Cotherman Business Systems, Inc., 2571 Northwest 42 Avenue, Coconut Creek, FL 33066-2115 -
REGISTERED AGENT NAME CHANGED 2008-01-22 MARTIN, ROBERT CESQ -
REGISTERED AGENT ADDRESS CHANGED 2008-01-22 319 SE 14TH STREET, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State