Entity Name: | GOLDEN RAINTREE II 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) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2022 (2 years ago) |
Document Number: | 753819 |
FEI/EIN Number |
592045840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001-2259 NW 45 AVENUE, COCONUT CREEK, FL, 33066, US |
Mail Address: | C/O Fyve Property Management, 5100 W. COPANS ROAD, MARGATE, FL, 33063, US |
ZIP code: | 33066 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ferdandez-Vega Antonio | President | 2137 NW 45 AVE, COCONUT CREEK, FL, 33066 |
Stevens Donald | Secretary | 2059 NW 45 AVENUE, COCONUT CREEK, FL, 33066 |
THIEBAUT FABRICIO | Asst | 2229 NW 45 AVENUE, COCONUR CREEK, FL, 33066 |
Wall Keith | Vice President | 2113 NW 45 AVENUE, COCONUT CREEK, FL, 33066 |
Grifen Irene | Vice President | 2239 NW 45th Ave, Coconut Creek, FL, 33066 |
VALANCY STEVEN | Agent | 310 SE 13TH STREET, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-08 | 2001-2259 NW 45 AVENUE, COCONUT CREEK, FL 33066 | - |
REINSTATEMENT | 2022-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-10 | VALANCY, STEVEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-03 | 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-02 | 2001-2259 NW 45 AVENUE, COCONUT CREEK, FL 33066 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
AMENDED ANNUAL REPORT | 2023-07-25 |
ANNUAL REPORT | 2023-02-22 |
REINSTATEMENT | 2022-10-10 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-07-17 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State