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 |
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 |
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 |
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 | - |
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