Search icon

GOLF VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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: 03 Apr 2025

Sources: Florida Department of State