Search icon

GOLDCREST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GOLDCREST CONDOMINIUM 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: 03 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2012 (13 years ago)
Document Number: N06000010373
FEI/EIN Number 263178657

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

Address: Tri-County Property Services & Management, 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309, US
Mail Address: 1451 W Cypress Creek Rd, Ste 300, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA CLEYTON Director C/O Tri-County Property Services & Managem, Fort Lauderdale, FL, 33309
DECARVALHO CARLOS Director C/O Tri-County Property Services & Managem, Fort Lauderdale, FL, 33309
COSTA CLEYTON President C/O Tri-County Property Services & Managem, Fort Lauderdale, FL, 33309
ALVAREZ EDITH Director C/O Tri-County Property Services & Managem, Fort Lauderdale, FL, 33309
TRI COUNTY PROPERTY SERVICES & MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-28 1451 W Cypress Creek Rd, Ste 300, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-08-28 Tri-County Property Services & Management, 1451 W Cypress Creek Rd, Ste. 300, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-28 Tri-County Property Services & Management, 1451 W Cypress Creek Rd, Ste. 300, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2023-08-28 Tri-County Property Services & Management -
REINSTATEMENT 2012-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-07-18 - -
CANCEL ADM DISS/REV 2008-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State