Entity Name: | GOLDEN TRIANGLE NEIGHBORHOOD 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: | 02 Jun 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jan 2011 (14 years ago) |
Document Number: | N08000005229 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 298 NE 6th Court, BOCA RATON, FL, 33432, US |
Mail Address: | 298 NE 6th Court, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Williams Kathryn | President | 455 NE 5th Court, BOCA RATON, FL, 33432 |
DERVISHI PATRICIA | Vice President | 420 NE 10TH TERRACE, BOCA RATON, FL, 33432 |
MAJHESS ANTHONY | Treasurer | 298 NE 6th Court, BOCA RATON, FL, 33432 |
Denlea Lisa | Secretary | 275 NE 4th Street, BOCA RATON, FL, 33432 |
Majhess Anthony | Agent | 298 NE 6th Court, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-29 | 298 NE 6th Court, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2020-04-29 | 298 NE 6th Court, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-04 | 298 NE 6th Court, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-04 | Majhess, Anthony | - |
PENDING REINSTATEMENT | 2011-01-26 | - | - |
REINSTATEMENT | 2011-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2008-07-10 | GOLDEN TRIANGLE NEIGHBORHOOD ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State