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 |
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 | - |
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 | - | - |
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