Entity Name: | GOLDEN LAKES MASTER CORPORATION, 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: | 19 Nov 1981 (43 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 02 Apr 2012 (13 years ago) |
Document Number: | 760745 |
FEI/EIN Number |
592152406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 Golden Lakes Boulevard, West Palm Beach, FL, 33411, US |
Mail Address: | 1500 Golden Lakes Boulevard, West Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARREN KAREN | Director | 1500 Golden Lakes Boulevard, West Palm Beach, FL, 33411 |
Buchbinder Phyllis | Treasurer | 1500 Golden Lakes Boulevard, West Palm Beach, FL, 33411 |
Smith Jeanne M | President | 1500 Golden Lakes Boulevard, West Palm Beach, FL, 33411 |
Rossner Stuart | Director | 1500 Golden Lakes Boulevard, West Palm Beach, FL, 33411 |
Smith Jeanne M | Agent | 1500 Golden Lakes Boulevard, West Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 1500 Golden Lakes Boulevard, West Palm Beach, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 1500 Golden Lakes Boulevard, West Palm Beach, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 1500 Golden Lakes Boulevard, West Palm Beach, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-18 | Smith, Jeanne M. | - |
AMENDED AND RESTATEDARTICLES | 2012-04-02 | - | - |
CANCEL ADM DISS/REV | 2005-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-02-03 |
AMENDED ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State