Entity Name: | GOLDEN BAY LODGE, 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: | 24 Sep 1959 (66 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Dec 2024 (5 months ago) |
Document Number: | N00000001942 |
FEI/EIN Number |
590882010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001 S OCEAN DRIVE, HALLANDALE BEACH, FL, 33009, US |
Mail Address: | PO BOX 85201, HALLANDALE BEACH, FL, 33008-5201, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hodowany Steve Secreta | Secretary | 2001 S OCEAN DRIVE, HALLANDALE BEACH, FL, 33009 |
Perez Bernardo Treasur | Treasurer | 2001 S OCEAN DRIVE, HALLANDALE BEACH, FL, 33009 |
Simhon Dana Vice Pr | Vice President | 2001 S OCEAN DRIVE, HALLANDALE BEACH, FL, 33009 |
Blackman Greg Secreta | Asst | 2001 S OCEAN DRIVE, HALLANDALE BEACH, FL, 33009 |
Simhon Dana Vice Pr | Agent | 6931 annapolis court, parkland, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-08 | Simhon, Dana, Vice President | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 6931 annapolis court, parkland, FL 33067 | - |
AMENDMENT | 2024-12-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 2001 S OCEAN DRIVE, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 2001 S OCEAN DRIVE, HALLANDALE BEACH, FL 33009 | - |
AMENDMENT | 2014-04-11 | - | - |
AMENDMENT | 1965-01-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
Amendment | 2024-12-03 |
ANNUAL REPORT | 2024-06-04 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State