Entity Name: | GOLFSIDE VILLAS CONDOMINIUM 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: | 02 Jun 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2010 (15 years ago) |
Document Number: | 763518 |
FEI/EIN Number |
592510155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807, US |
Mail Address: | 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bannister Debra | Secretary | 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807 |
Homer John | Director | 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807 |
MacDonald Heidi | Treasurer | 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807 |
Hoo Andrew | Director | 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807 |
Zucal Steve | President | 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807 |
figueroa elizabeth | Vice President | 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807 |
TOWERS PROPERTY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 1320 N Semoran Blvd Ste 100, Orlando, FL 32807 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-05 | 1320 N Semoran Blvd Ste 100, Orlando, FL 32807 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-05 | Towers Property Management | - |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 1320 N Semoran Blvd Ste 100, Orlando, FL 32807 | - |
REINSTATEMENT | 2010-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2001-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1985-07-16 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-04 |
AMENDED ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-20 |
AMENDED ANNUAL REPORT | 2017-12-21 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State