Search icon

GOLDEN STRAND OCEAN VILLA RESORT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN STRAND OCEAN VILLA RESORT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Oct 1981 (44 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 758080
FEI/EIN Number 592505293

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

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

Key Officers & Management

Name Role Address
TESSIER JEAN PAUL Vice President 2140 CARNEGIE, OTTAWA, ON, K1G2V
FELDMAN JOSEPH President 32 W 260 83RD ST, NAPERVILLE, IL, 60564
CUERRIER MARC Secretary 33 D'AUVERGNE, GATINEAU, PQ, J8T1H
LACROIX YVAN Treasurer 1160 CHEMIN HAYLMER # 304, GATINEAU, PQ, J9H0H
ROBIN RAYMOND Director 10600 S TRUMBULL, CHICAGO, IL, 60655
Patterson III William Director 4 Wild Winds Dr., Fulton, NY, 13069
Lubart Leonard Esq. Agent Trade Centre South, Ft Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-05-09 Lubart, Leonard, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2014-05-09 Trade Centre South, 100 W. Cypress Creek RD, Suite # 700, Ft Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2003-07-22 17901 COLLINS AVE., SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2003-07-22 17901 COLLINS AVE., SUNNY ISLES BEACH, FL 33160 -

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: 01 Apr 2025

Sources: Florida Department of State