Entity Name: | GOLDEN SANDS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
GOLDEN SANDS CONDOMINIUM ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 26 Aug 1981 (44 years ago) |
Document Number: | 759807 |
FEI/EIN Number |
59-2294817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 MINEO DR., PUNTA GORDA, FL 33950 |
Mail Address: | C/O GFBS INC, 2511 Vasco St SUITE 114, PUNTA GORDA, FL 33950 |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Leadbetter, Ralph | President | 1400 MINEO DR., Unit 14-D PUNTA GORDA, FL 33950 |
Boylston, Robin | Secretary | 1400 Mineo Drive, 14C Punta Gorda, FL 33950 |
Boylston, Robin | Treasurer | 1400 Mineo Drive, 14C Punta Gorda, FL 33950 |
Kaeblein, Robert | Vice President | 1400 Mineo Drive # 10A, Punta Gorda, FL 33950 |
Kaeblein, Robert | Director | 1400 Mineo Drive # 10A, Punta Gorda, FL 33950 |
G. F. B. S., INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-14 | 1400 MINEO DR., PUNTA GORDA, FL 33950 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-14 | G F B S Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-14 | C/O GFBS INC, 2511 Vasco St SUITE 114, PUNTA GORDA, FL 33950 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-03-21 | 1400 MINEO DR., PUNTA GORDA, FL 33950 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State