Search icon

GOLDEN RAINTREE I HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: GOLDEN RAINTREE I HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Aug 1980 (44 years ago)
Document Number: 753817
FEI/EIN Number 59-2035580
Address: c/o Cotherman Business Systems, Inc., 2571 Northwest 42 Avenue, Coconut Creek, FL 33066-2115
Mail Address: c/o Cotherman Business Systems, Inc., 2571 Northwest 42 Avenue, Coconut Creek, FL 33066-2115
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN, ROBERT CESQ Agent 319 SE 14TH STREET, FORT LAUDERDALE, FL 33316

Other

Name Role Address
COTHERMAN, KAREN Other 2571 NW 42 AVENUE, COCONUT CREEK, FL 33066

President

Name Role Address
KIRSCH, GEORGIANA President 2775 NW 42 AVENUE, COCONUT CREEK, FL 33066

Vice President

Name Role Address
Shrontz, Lisa Vice President 2773 NW 42 Avenue, Coconut Creek, FL 33066

Secretary

Name Role Address
Liivsoo, Dianne Secretary 2735 NW 42 Avenue, Coconut Creek, FL 33066

Treasurer

Name Role Address
Burns, Sharon Treasurer 2635 NW 42 Avenue, Coconut Creek, FL 33066

Director

Name Role Address
Green, Marsha Director 2551 NW 42 Avenue, Coconut Creek, FL 33066
Jimenez, Sonia Director 2557 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 No data
CHANGE OF MAILING ADDRESS 2022-03-30 c/o Cotherman Business Systems, Inc., 2571 Northwest 42 Avenue, Coconut Creek, FL 33066-2115 No data
REGISTERED AGENT NAME CHANGED 2008-01-22 MARTIN, ROBERT CESQ No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-22 319 SE 14TH STREET, FORT LAUDERDALE, FL 33316 No data

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: 05 Feb 2025

Sources: Florida Department of State