Entity Name: | GOLDEN OAK PHASE I HOMEOWNERS 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: | 15 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jan 2016 (9 years ago) |
Document Number: | N09000005888 |
FEI/EIN Number |
273452933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10004 Ferndell Park Dr., Golden Oak, FL, 32836, US |
Mail Address: | 10004 Ferndell Park Dr., Golden Oak, FL, 32836, US |
ZIP code: | 32836 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLEDHILL CATHERINE | Secretary | 10004 Ferndell Park Dr, Golden Oak, FL, 32836 |
RICE PAUL | Treasurer | 10004 Ferndell Park Dr., Golden Oak, FL, 32836 |
Simmons Ray | President | 10004 Ferndell Park Dr., Golden Oak, FL, 32836 |
Finnegan Conor | Agent | 10004 Ferndell Park Dr., Golden Oak, FL, 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-03 | Finnegan, Conor | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 10004 Ferndell Park Dr., Golden Oak, FL 32836 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-29 | 10004 Ferndell Park Dr., Golden Oak, FL 32836 | - |
CHANGE OF MAILING ADDRESS | 2021-07-29 | 10004 Ferndell Park Dr., Golden Oak, FL 32836 | - |
REINSTATEMENT | 2016-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2009-12-04 | GOLDEN OAK PHASE I HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-06-06 |
ANNUAL REPORT | 2021-07-29 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-06-11 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-05-09 |
REINSTATEMENT | 2016-01-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State