Entity Name: | GOLDEN RAINTREE III 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: | 16 Jul 1981 (44 years ago) |
Document Number: | 759217 |
FEI/EIN Number |
592140582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Phoenix Management Services, 4800 N State Rd 7, Lauderdale Lakes, FL, 33319, US |
Mail Address: | c/o Phoenix Management Services, 4800 N State Rd 7, Lauderdale Lakes, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Campbell Peter | President | C/O Phoenix Management Services, Inc, Lauderdale Lakes, FL, 33319 |
Rodriguez Jose | Treasurer | C/O Phoenix Management Services, Inc, Lauderdale Lakes, FL, 33319 |
Huisman George | Secretary | C/O Phoenix Management Services, Inc, Lauderdale Lakes, FL, 33319 |
Rogers Jan | Director | C/O phoenix Management services, Inc, Lauderdale Lakes, FL, 33319 |
KAYE BENDER REMBAUM, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-14 | Kaye Bender Rembaum | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 1200 Park Central Boulevard South, Pompano, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-07 | c/o Phoenix Management Services, 4800 N State Rd 7, 105, Lauderdale Lakes, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2018-04-16 | c/o Phoenix Management Services, 4800 N State Rd 7, 105, Lauderdale Lakes, FL 33319 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-05-01 |
AMENDED ANNUAL REPORT | 2022-06-21 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-15 |
AMENDED ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State