Entity Name: | GOOSE CREEK HOMEOWNERS 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: | 05 Oct 2001 (24 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 22 Nov 2024 (5 months ago) |
Document Number: | N01000007066 |
FEI/EIN Number |
593756099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3972 N. Monroe St., Tallahassee, FL, 32303, US |
Mail Address: | 3972 N. Monroe St., Tallahassee, FL, 32303, US |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Porto Janice | President | 3972 N. Monroe St., TALLAHASSEE, FL, 32303 |
Weldon Karen | Vice President | 3972 N. Monroe Street, TALLAHASSEE, FL, 32303 |
Perez Mona | Director | 3972 N Monroe St, Tallahassee, FL, 32303 |
Benbow Robert | Director | 3972 N Monroe St, Tallahassee, FL, 32303 |
Cohen Dennis | Director | 3972 N Monroe St, Tallahassee, FL, 32303 |
Hayes Daniel | Agent | 3972 N. Monroe St., Tallahassee, FL, 32303 |
Ducher Ginger | Treasurer | 3972 N. Monroe St., TALLAHASSEE, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ARTICLES OF CORRECTION | 2024-11-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-19 | 3972 N. Monroe St., Tallahassee, FL 32303 | - |
CHANGE OF MAILING ADDRESS | 2020-02-19 | 3972 N. Monroe St., Tallahassee, FL 32303 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-19 | Hayes, Daniel | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-19 | 3972 N. Monroe St., Tallahassee, FL 32303 | - |
Name | Date |
---|---|
Articles of Correction | 2024-11-22 |
AMENDED ANNUAL REPORT | 2024-07-17 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State