Search icon

GOLDEN HILLS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN HILLS PROPERTY OWNERS 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: 19 Feb 1985 (40 years ago)
Document Number: N07732
FEI/EIN Number 592533766

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

Address: PMB 229, 2775 NW 49th Avenue # 205, OCALA, FL, 34482-4088, US
Mail Address: PMB 229, 2775 NW 49th Avenue # 205, OCALA, FL, 34482-4088, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson Joseph R President 4497 NW 78th Avenue, OCALA, FL, 344822071
Allen Gregory Vice President 4990 NW 75th Avenue, OCALA, FL, 344826718
Daugherty Amanda Secretary 4533 NW 78th Avenue, OCALA, FL, 344828011
Tobin Henry A Treasurer 4680 NW 75th Avenue, OCALA, FL, 344826718
Tobin Henry A Agent 4680 NW 75th Avenue, OCALA, FL, 344826718

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000041546 GOLDEN HILLS PROPERTY OWNERS ASSOCIATION EXPIRED 2011-04-29 2016-12-31 - PMB 229, 2775 NW 49TH AVENUE, #205, OCALA, FL, 34482, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-08-25 PMB 229, 2775 NW 49th Avenue # 205, OCALA, FL 34482-4088 -
CHANGE OF MAILING ADDRESS 2015-08-25 PMB 229, 2775 NW 49th Avenue # 205, OCALA, FL 34482-4088 -
REGISTERED AGENT NAME CHANGED 2015-08-25 Tobin, Henry A -
REGISTERED AGENT ADDRESS CHANGED 2015-08-25 4680 NW 75th Avenue, OCALA, FL 34482-6718 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-09-20
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State