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 |
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 | - |
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 | - | - |
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