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 |
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 |
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 | - |
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