Search icon

GOLDEN SANDS DEVELOPMENT CORP.

Company Details

Entity Name: GOLDEN SANDS DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Mar 1988 (37 years ago)
Date of dissolution: 20 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2022 (3 years ago)
Document Number: K18525
FEI/EIN Number 65-0040098
Address: 800 S DOUGLAS RD, Suite 790, CORAL GABLES, FL 33134
Mail Address: 800 S DOUGLAS RD, Suite 790, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FEDELE, JOHN Agent 800 S DOUGLAS RD, Suite 790, CORAL GABLES, FL 33134

Director

Name Role Address
MAGUIRE, MARY FRANCES Director 800 S DOUGLAS RD, Suite 790 CORAL GABLES, FL 33134
FEDELE, JOHN Director 800 S DOUGLAS RD, Suite 790 CORAL GABLES, FL 33134
FEDELE, KEN Director 800 S DOUGLAS RD, Suite 790 CORAL GABLES, FL 33134
FEDELE, PETER PATRICK Director 800 S DOUGLAS RD, Suite 790 CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 800 S DOUGLAS RD, Suite 790, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2021-03-25 800 S DOUGLAS RD, Suite 790, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 800 S DOUGLAS RD, Suite 790, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2011-04-04 FEDELE, JOHN No data
REINSTATEMENT 1990-12-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-20
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State