Search icon

GOLF LAKE VILLAS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GOLF LAKE VILLAS 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: 03 Dec 1980 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 May 1983 (42 years ago)
Document Number: 755383
FEI/EIN Number 592433944

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 676 NE Little Kayak Pt, Port St Lucie, FL, 34983, US
Mail Address: 5475 Northwest Saint James Drive, Box 167, Port St. Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUGHLIN MICHAEL President 5475 Northwest Saint James Drive, Port St. Lucie, FL, 34983
BEACH LINDA Treasurer 5475 Northwest Saint James Drive, Port St. Lucie, FL, 34983
BEACH LINDA Director 5475 Northwest Saint James Drive, Port St. Lucie, FL, 34983
HABERSTROH KATHLEEN Secretary 5475 Northwest Saint James Drive, Port St. Lucie, FL, 34983
HABERSTROH KATHLEEN Director 5475 Northwest Saint James Drive, Port St. Lucie, FL, 34983
LEBEAU BRUCE Director 5475 Northwest Saint James Drive, Port St. Lucie, FL, 34983
Maffei Ernest Director 5475 NW ST James Drive, Box 167, Port St Lucie, FL, 34983
Ross, Earle, Bonan & Ensor, PA Agent 819 SW Federal Hwy, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 819 SW Federal Hwy, SUITE 302, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-24 676 NE Little Kayak Pt, Port St Lucie, FL 34983 -
CHANGE OF MAILING ADDRESS 2022-05-24 676 NE Little Kayak Pt, Port St Lucie, FL 34983 -
REGISTERED AGENT NAME CHANGED 2022-05-24 Ross, Earle, Bonan & Ensor, PA -
NAME CHANGE AMENDMENT 1983-05-13 GOLF LAKE VILLAS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-21
AMENDED ANNUAL REPORT 2018-08-23
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State