Search icon

G.O. ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: G.O. ESTATES 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: 31 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 2005 (20 years ago)
Document Number: N04000000065
FEI/EIN Number 203169023

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

Address: 11011 SHERIDAN STREET, SUITE 208, COOPER CITY, FL, 33026
Mail Address: 11011 SHERIDAN STREET, SUITE 208, COOPER CITY, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZARET BRUCE President 11011 SHERIDAN STREET, SUITE 208, COOPER CITY, FL, 33026
HOMLEID TANYA Director 11011 SHERIDAN STREET, SUITE 208, COOPER CITY, FL, 33026
ELIAS HUGO Treasurer 11011 SHERIDAN STREET, SUITE 208, COOPER CITY, FL, 33026
VELASQUEZ CARLOS Vice President 11011 SHERIDAN STREET, COOPER CITY, FL, 33026
GONZALEZ ELIZABETH Director 11011 SHERIDAN STREET, COOPER CITY, FL, 33026
WEISS, SEROTA, HELMAN, PASTORIZA, ETAL Agent 200 E BROWARD BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-17 WEISS, SEROTA, HELMAN, PASTORIZA, ETAL -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 200 E BROWARD BLVD, SUITE 900, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-28 11011 SHERIDAN STREET, SUITE 208, COOPER CITY, FL 33026 -
CHANGE OF MAILING ADDRESS 2008-02-28 11011 SHERIDAN STREET, SUITE 208, COOPER CITY, FL 33026 -
REINSTATEMENT 2005-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State