Entity Name: | GOODISON PARK 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: | 07 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Feb 2018 (7 years ago) |
Document Number: | N04000005678 |
FEI/EIN Number |
201637862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Binstock, Rubin, Sbar, Garcia, Ellzey, 9100 S Dadeland Blvd, Miami, FL, 33156, US |
Mail Address: | Binstock, Rubin, Sbar, Garcia, Ellzey, 9100 S Dadeland Blvd, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morey Maria S | Secretary | 1845 Dusty Miller Drive, Delray Beach, FL, 33483 |
Emby Charles | Treasurer | 1847 Dusty Miller Drive, Delray Beach, FL, 33483 |
Binstock Alex | Agent | 9100 S Dadeland Blvd, Miami, FL, 33156 |
Ballesteros Jaime A | President | 1845 Dusty Miller Drive, Delray Beach, FL, 33483 |
Zasloff Barry L | Vice President | 1849 Dusty Miller Drive, Delray Beach, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-02-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-07 | Binstock, Rubin, Sbar, Garcia, Ellzey, 9100 S Dadeland Blvd, 1701, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2018-02-07 | Binstock, Rubin, Sbar, Garcia, Ellzey, 9100 S Dadeland Blvd, 1701, Miami, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-07 | Binstock, Alex | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-07 | 9100 S Dadeland Blvd, 1701, Miami, FL 33156 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-08 |
REINSTATEMENT | 2018-02-07 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State