Search icon

GOLF VILLAS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: GOLF VILLAS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Jan 1983 (42 years ago)
Document Number: 766708
FEI/EIN Number 59-2529054
Address: 772 Cortaro Drive, Sun City Center, FL 33573
Mail Address: 772 Cortaro Drive, Sun City Center, FL 33573
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GAUTHIER, DAVID Agent 772 CORTARO DR. SUTIE B, SUN CITY CENTER, FL 33573

President

Name Role Address
HILL, ELAINE President 1308 SPRY COURT, SUN CITY CENTER, FL 33573

Director

Name Role Address
HILL, ELAINE Director 1308 SPRY COURT, SUN CITY CENTER, FL 33573
Goelz, Robert Director 611B LIVELY COURT, SUN CITY CENTER, FL 33573
LAMB, JUDITH Director 1303 SPRY COURT, SUN CITY CENTER, FL 33573
Lamb, Judy Director 772 CORTARO DR. SUiTE B, SUN CITY CENTER, FL 33573

Vice President

Name Role Address
Goelz, Robert Vice President 611B LIVELY COURT, SUN CITY CENTER, FL 33573

Treasurer

Name Role Address
LAMB, JUDITH Treasurer 1303 SPRY COURT, SUN CITY CENTER, FL 33573

Secretary

Name Role Address
Lamb, Judy Secretary 772 CORTARO DR. SUiTE B, SUN CITY CENTER, FL 33573

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 772 Cortaro Drive, Sun City Center, FL 33573 No data
CHANGE OF MAILING ADDRESS 2023-01-23 772 Cortaro Drive, Sun City Center, FL 33573 No data
REGISTERED AGENT NAME CHANGED 2004-05-20 GAUTHIER, DAVID No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-20 772 CORTARO DR. SUTIE B, SUN CITY CENTER, FL 33573 No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State