Entity Name: | GOLDEN LAKES 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: | 21 Aug 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Jun 2023 (2 years ago) |
Document Number: | N00000005484 |
FEI/EIN Number |
651131652
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 473 GOLDEN ISLES DRIVE, MAIN MAILBOX, HALLANDALE, FL, 33009, US |
Mail Address: | 473 GOLDEN ISLES DRIVE, MAIN MAILBOX, HALLANDALE, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fernandez Rachel T | Secretary | 473 Golden Isles Dr, Hallandale Beach, FL, 33009 |
Slowikowski Gregory | Treasurer | 473 Golden Isles Dr, Hallandale Beach, FL, 33009 |
Fernandez Roberto | President | 473 Golden Isles Drive, Hallandale Beach, FL, 33009 |
FERNANDEZ RACHEL | Agent | 473 GOLDEN ISLES DRIVE, HALLANDALE BEACH, FL, 33009 |
PINTEL ALEX | Vice President | 473 GOLDEN ISLES DRIVE, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-06-15 | - | - |
AMENDMENT | 2012-07-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-07-20 | FERNANDEZ, RACHEL | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-11 | 473 GOLDEN ISLES DRIVE, MAIN MAILBOX, HALLANDALE, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2012-05-11 | 473 GOLDEN ISLES DRIVE, MAIN MAILBOX, HALLANDALE, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-11 | 473 GOLDEN ISLES DRIVE, APT #302, HALLANDALE BEACH, FL 33009 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
Amendment | 2023-06-15 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-08 |
AMENDED ANNUAL REPORT | 2019-06-11 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State