Search icon

GOLDEN RAINTREE V HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN RAINTREE V 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: 08 Feb 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 1989 (35 years ago)
Document Number: N01327
FEI/EIN Number 592376953

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O HAWK-EYE MANAGEMENT LLC, 1800 NW Corporate Blvd., BOCA RATON, FL, 33431, US
Mail Address: C/O HAWK-EYE MANAGEMENT LLC, 1800 NW Corporate Blvd., BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wysocky Raymond President C/O HAWK-EYE MANAGEMENT LLC, BOCA RATON, FL, 33431
Harrison Brenda Treasurer C/O HAWK-EYE MANAGEMENT LLC, BOCA RATON, FL, 33431
Harley Leslie Secretary C/O HAWK-EYE MANAGEMENT LLC, BOCA RATON, FL, 33431
Higgins Barbara Director C/O HAWK-EYE MANAGEMENT LLC, BOCA RATON, FL, 33431
BROUGH, CHADROW & LEVINE, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-14 C/O HAWK-EYE MANAGEMENT LLC, 1800 NW Corporate Blvd., SUITE 200, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-05-14 C/O HAWK-EYE MANAGEMENT LLC, 1800 NW Corporate Blvd., SUITE 200, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 C/O BROUGH, CHADROW & LEVINE, P.A., 2149 NORTH COMMERCE PARKWAY, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2013-01-24 BROUGH, CHADROW & LEVINE, P.A. -
REINSTATEMENT 1989-12-05 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-29
Reg. Agent Change 2016-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State