Entity Name: | ARROWHEAD RESERVE AT LAKE TRAFFORD PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Mar 2005 (20 years ago) |
Document Number: | N05000002527 |
FEI/EIN Number | 203554890 |
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 |
Name | Role |
---|---|
GOLDEN PROPERTY MANAGEMENT SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
Perez Jorge | President | c/o Golden Property Management Services, Naples, FL, 34101 |
Name | Role | Address |
---|---|---|
Monimee Katie | Vice President | c/o Golden Property Management Services, Naples, FL, 34101 |
Name | Role | Address |
---|---|---|
Sierra Maria | Secretary | c/o Golden Property Management Services, Naples, FL, 34101 |
Name | Role | Address |
---|---|---|
Maldonado Leonel | Director | c/o Golden Property Management Services, Naples, FL, 34101 |
Villagomez Abby | Director | c/o Golden Property Management Services, Naples, FL, 34101 |
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 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-02 | c/o Golden Property Management Services, LLC, 3200 Bailey Lane, Unit 116, Naples, FL 34105 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | c/o Golden Property Management Services, LLC, 3200 Bailey Lane, Unit 116, Naples, FL 34105 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-21 | Golden Property Management Services, LLC | No data |
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 Feb 2025
Sources: Florida Department of State