Entity Name: | GOLDEN BAY 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: | 21 Feb 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2023 (a year ago) |
Document Number: | N02000001280 |
FEI/EIN Number |
651126395
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2945 WEST CYPRESS CREEK ROAD, Fort Lauderdale, FL, 33309, US |
Mail Address: | 2945 WEST CYPRESS CREEK ROAD, SUITE 201, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Francis Sandra | President | Exclusive Property Management, Fort Lauderdale, FL, 33309 |
Bebe Serena | Vice President | Exclusive Property Management, Fort Lauderdale, FL, 33309 |
Anor Norvius | Treasurer | 2945 WEST CYPRESS CREEK ROAD, fort lauderdale, FL, 33309 |
Kissoon Brandon | Director | 2945 WEST CYPRESS CREEK ROAD, fort lauderdale, FL, 33309 |
Sam Landol-Kovitz Shifrin Nesbit | Agent | 2101 NW Corporate Blvd, Boca Raton, FL, 33431 |
Webster Peter | Secretary | Exclusive Property Management, 201, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-27 | STRALEY & OTTO P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-15 | C/O CONSOLIDATED COMMUNITY MGMT, 7124 NORTH NOB HILL ROAD, TAMARAC, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2010-02-15 | C/O CONSOLIDATED COMMUNITY MGMT, 7124 NORTH NOB HILL ROAD, TAMARAC, FL 33321 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-19 | 2699 STIRLING RD. STE C-207, HOLLYWOOD, FL 33312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
REINSTATEMENT | 2023-12-01 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State