Entity Name: | GOLF 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: | 26 Jan 1983 (42 years ago) |
Document Number: | 766708 |
FEI/EIN Number |
592529054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 772 Cortaro Drive, Sun City Center, FL, 33573, US |
Mail Address: | 772 Cortaro Drive, Sun City Center, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL ELAINE | Director | 1308 SPRY COURT, SUN CITY CENTER, FL, 33573 |
Goelz Robert | Vice President | 611B LIVELY COURT, SUN CITY CENTER, FL, 33573 |
HILL ELAINE | President | 1308 SPRY COURT, SUN CITY CENTER, FL, 33573 |
Goelz Robert | Director | 611B LIVELY COURT, SUN CITY CENTER, FL, 33573 |
LAMB JUDITH | Treasurer | 1303 SPRY COURT, SUN CITY CENTER, FL, 33573 |
LAMB JUDITH | Director | 1303 SPRY COURT, SUN CITY CENTER, FL, 33573 |
Lamb Judy | Secretary | 772 CORTARO DR. SUiTE B, SUN CITY CENTER, FL, 33573 |
Lamb Judy | Director | 772 CORTARO DR. SUiTE B, SUN CITY CENTER, FL, 33573 |
GAUTHIER DAVID | Agent | 772 CORTARO DR. SUTIE B, SUN CITY CENTER, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 772 Cortaro Drive, Sun City Center, FL 33573 | - |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 772 Cortaro Drive, Sun City Center, FL 33573 | - |
REGISTERED AGENT NAME CHANGED | 2004-05-20 | GAUTHIER, DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-20 | 772 CORTARO DR. SUTIE B, SUN CITY CENTER, FL 33573 | - |
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: 03 Apr 2025
Sources: Florida Department of State