Search icon

GOLDEN STRAND OCEAN VILLA RESORT ASSOCIATION, INC.

Company Details

Entity Name: GOLDEN STRAND OCEAN VILLA RESORT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 01 Oct 1981 (43 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: 758080
FEI/EIN Number 59-2505293
Address: 17901 COLLINS AVE., SUNNY ISLES BEACH, FL 33160
Mail Address: 17901 COLLINS AVE., SUNNY ISLES BEACH, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Lubart, Leonard, Esq. Agent Trade Centre South, 100 W. Cypress Creek RD, Suite # 700, Ft Lauderdale, FL 33309

Vice President

Name Role Address
TESSIER, JEAN PAUL Vice President 2140 CARNEGIE, OTTAWA, ONT K1G2V5 CA

President

Name Role Address
FELDMAN, JOSEPH President 32 W 260 83RD ST, NAPERVILLE, IL 60564

Secretary

Name Role Address
CUERRIER, MARC Secretary 33 D'AUVERGNE, GATINEAU, PQ J8T1H2 CA

Treasurer

Name Role Address
LACROIX, YVAN Treasurer 1160 CHEMIN HAYLMER # 304, GATINEAU, PQ J9H0H9 CA

Director

Name Role Address
ROBIN, RAYMOND Director 10600, S TRUMBULL CHICAGO, IL 60655
Patterson III, William Director 4 Wild Winds Dr., Fulton, NY 13069
Poulin, Gerard Director 3629 Blvd. Dionne, 104 Saint Georges, QC G5Y8C9 CA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2014-05-09 Lubart, Leonard, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-09 Trade Centre South, 100 W. Cypress Creek RD, Suite # 700, Ft Lauderdale, FL 33309 No data
CHANGE OF PRINCIPAL ADDRESS 2003-07-22 17901 COLLINS AVE., SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2003-07-22 17901 COLLINS AVE., SUNNY ISLES BEACH, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-05-09
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-03-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State