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