Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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