Search icon

GOLDEN SHORES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN SHORES CONDOMINIUM 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: 02 Apr 1981 (44 years ago)
Document Number: 757377
FEI/EIN Number 592327879

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

Address: 19531 GULF BLVD, INDIAN SHORES, FL, 33785, US
Mail Address: 19531 GULF BLVD, INDIAN SHORES, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKEE MARK President 19531 GULF BLVD, INDIAN SHORES, FL, 33785
MCKEE MARK Director 19531 GULF BLVD, INDIAN SHORES, FL, 33785
Strinkoski Daniel Dr. Treasurer 19531 GULF BLVD, INDIAN SHORES, FL, 33785
Bauer Ellen Vice President 19531 GULF BLVD, INDIAN SHORES, FL, 33785
Calandra Michael Director 19531 Gulf Blvd, Indian Shores, FL, 33785
EHRBAR RICHARD Agent 19531 GULF BLVD.,, INDIAN SHORES, FL, 33785
Kauffman Lori Secretary 19531 GULF BLVD., INDIAN ROCKS BEACH, FL, 33785

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-03-21 EHRBAR, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 19531 GULF BLVD.,, INDIAN SHORES, FL 33785 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-21 19531 GULF BLVD, INDIAN SHORES, FL 33785 -
CHANGE OF MAILING ADDRESS 1997-05-21 19531 GULF BLVD, INDIAN SHORES, FL 33785 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-10-01
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State