Search icon

GOLFVIEW COLONY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GOLFVIEW COLONY 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: 21 Jun 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2019 (6 years ago)
Document Number: 763829
FEI/EIN Number 651044219

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 570 SW 20TH CT, UNIT D, DELRAY BEACH, FL, 33445, US
Mail Address: c/o Onalim Property Management, 1645 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYO ANDREW President c/o Onalim Property Management, West Palm Beach, FL, 33401
PUTZ BLAKE Vice President c/o Onalim Property Management, West Palm Beach, FL, 33401
BOTTO GIANNINA Secretary c/o Onalim Property Management, West Palm Beach, FL, 33401
Onalim Property Management Company Agent c/o Onalim Property Management, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-28 570 SW 20TH CT, UNIT D, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 c/o Onalim Property Management, 1645 Palm Beach Lakes Blvd, 1200, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 570 SW 20TH CT, UNIT D, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Onalim Property Management Company -
REINSTATEMENT 2019-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 1997-11-14 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-21
REINSTATEMENT 2019-02-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State