Search icon

HOMEOWNERS ASSOCIATION OF GOLDEN GATE ESTATES, INC. - Florida Company Profile

Company Details

Entity Name: HOMEOWNERS ASSOCIATION OF GOLDEN GATE ESTATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Sep 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N07000008610
FEI/EIN Number 392062045

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

Address: 2335 TAMIAMI TR N #308, NAPLES, FL, 34103, US
Mail Address: 2335 TAMIAMI TR N #308, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANKIN DOUGLAS L President 2335 TAMIAMI TR N #308, NAPLES, FL, 34103
TEATERS MARK Vice President 140 WILLSON BLVD, NAPLES, FL, 34117
FARMER DAVID Secretary 2335 TAMIAMI TR N #308, NAPLES, FL, 34103
RANKIN DOUGLAS L Agent 2335 TAMIAMI TR N #308, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-09 2335 TAMIAMI TR N #308, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2009-03-09 2335 TAMIAMI TR N #308, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2009-03-09 RANKIN, DOUGLAS L -
REGISTERED AGENT ADDRESS CHANGED 2009-03-09 2335 TAMIAMI TR N #308, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-21
AMENDED ANNUAL REPORT 2014-09-21
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-02-13
ANNUAL REPORT 2009-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State