Search icon

GOLDEN BAY HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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