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 |
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 |
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 | - | - |
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