Search icon

GOLDEN LAKES MASTER CORPORATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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