Search icon

GOLDEN GATE POINT ASSOCIATION, INC.

Company Details

Entity Name: GOLDEN GATE POINT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Feb 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Feb 2008 (17 years ago)
Document Number: N01000001185
FEI/EIN Number 020636106
Address: 464 Golden Gate Point, SARASOTA, FL, 34236, US
Mail Address: 464 GOLDEN GATE PT, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DENT JOHN Agent 660 GOLDEN GATE POINT, SARASOTA, FL, 34236

President

Name Role Address
Mower Judy President 464 GOLDEN GATE POINT, SARASOTA, FL, 34236

Secretary

Name Role Address
MENARD KRIS Secretary 464 Golden Gate Point, SARASOTA, FL, 34236

Treasurer

Name Role Address
Lovell Joan Treasurer 306 Golden Gate Point, Sarasota, FL, 34236

Director

Name Role Address
Nothstine Beth Director 128 Golden Gate Point, SARASOTA, FL, 34236

Vice President

Name Role Address
Mark Spiegel Vice President 166 Golden Gate Point, Sarasota, FL, 34236

Mr

Name Role Address
Zedeck Murray Mr 136 Golden Gate Point, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 464 Golden Gate Point, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2024-02-08 464 Golden Gate Point, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-24 660 GOLDEN GATE POINT, #62, SARASOTA, FL 34236 No data
AMENDMENT 2008-02-25 No data No data
REGISTERED AGENT NAME CHANGED 2005-03-22 DENT, JOHN No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State