Search icon

ARROWHEAD RESERVE AT LAKE TRAFFORD PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ARROWHEAD RESERVE AT LAKE TRAFFORD PROPERTY OWNERS 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: 11 Mar 2005 (20 years ago)
Document Number: N05000002527
FEI/EIN Number 203554890

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

Address: c/o Golden Property Management Services, L, 3200 Bailey Lane, Naples, FL, 34105, US
Mail Address: c/o Golden Property Management Services, PO BOX 7068, Naples, FL, 34101, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Jorge President c/o Golden Property Management Services, Naples, FL, 34101
Monimee Katie Vice President c/o Golden Property Management Services, Naples, FL, 34101
Sierra Maria Secretary c/o Golden Property Management Services, Naples, FL, 34101
Maldonado Leonel Director c/o Golden Property Management Services, Naples, FL, 34101
Villagomez Abby Director c/o Golden Property Management Services, Naples, FL, 34101
GOLDEN PROPERTY MANAGEMENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 c/o Golden Property Management Services, LLC, 3200 Bailey Lane, Unit 116, Naples, FL 34105 -
CHANGE OF MAILING ADDRESS 2025-01-02 c/o Golden Property Management Services, LLC, 3200 Bailey Lane, Unit 116, Naples, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 c/o Golden Property Management Services, LLC, 3200 Bailey Lane, Unit 116, Naples, FL 34105 -
REGISTERED AGENT NAME CHANGED 2022-04-21 Golden Property Management Services, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-08-18
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State