Search icon

GOLDEN GARDEN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN GARDEN 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: 20 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2017 (8 years ago)
Document Number: N06000012061
FEI/EIN Number NOT APPLICABLE

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

Address: 11006 SW 27th Ave, Gainesville, FL, 32608, US
Mail Address: 11006 SW 27th Ave, Gainesville, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wu Jiaxiang President 11006 SW 27th Ave, Gainesville, FL, 32608
Wu Jiaxiang Treasurer 11006 SW 27th Ave, Gainesville, FL, 32608
Wu Jiaxiang Director 11006 SW 27th Ave, Gainesville, FL, 32608
Yang Baozhen Vice President 11006 SW 27th Ave, Gainesville, FL, 32608
Yang Baozhen Secretary 11006 SW 27th Ave, Gainesville, FL, 32608
Yang Baozhen Director 11006 SW 27th Ave, Gainesville, FL, 32608
Wu Benjamin Y Director 11006 SW 27th Ave, Gainesville, FL, 32608
wu Jiaxiang Agent 11006 SW 27th Ave, Gainesville, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-11 11006 SW 27th Ave, Gainesville, FL 32608 -
CHANGE OF MAILING ADDRESS 2024-02-11 11006 SW 27th Ave, Gainesville, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-11 11006 SW 27th Ave, Gainesville, FL 32608 -
REINSTATEMENT 2017-04-26 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 wu, Jiaxiang -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-04-26
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State