Search icon

GOLFSIDE VILLAS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: GOLFSIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Jun 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2010 (14 years ago)
Document Number: 763518
FEI/EIN Number 59-2510155
Address: 1320 N Semoran Blvd Ste 100, Orlando, FL 32807
Mail Address: 1320 N Semoran Blvd Ste 100, Orlando, FL 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
TOWERS PROPERTY MANAGEMENT, INC. Agent

Director

Name Role Address
Homer, John Director 1320 N Semoran Blvd Ste 100, Orlando, FL 32807
Hoo, Andrew Director 1320 N Semoran Blvd Ste 100, Orlando, FL 32807
Khan, Talat Director 1320 N Semoran Blvd Ste 100, Orlando, FL 32807

Treasurer

Name Role Address
MacDonald, Heidi Treasurer 1320 N Semoran Blvd Ste 100, Orlando, FL 32807

Secretary

Name Role Address
Bannister, Debra Secretary 1320 N Semoran Blvd Ste 100, Orlando, FL 32807

President

Name Role Address
Zucal, Steve President 1320 N Semoran Blvd Ste 100, Orlando, FL 32807

Vice President

Name Role Address
figueroa, elizabeth Vice President 1320 N Semoran Blvd Ste 100, Orlando, FL 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1320 N Semoran Blvd Ste 100, Orlando, FL 32807 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 1320 N Semoran Blvd Ste 100, Orlando, FL 32807 No data
REGISTERED AGENT NAME CHANGED 2024-04-05 Towers Property Management No data
CHANGE OF MAILING ADDRESS 2024-04-05 1320 N Semoran Blvd Ste 100, Orlando, FL 32807 No data
REINSTATEMENT 2010-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2001-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REINSTATEMENT 1985-07-16 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State