Search icon

GOLFSIDE VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

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: 03 Apr 2025

Sources: Florida Department of State