Entity Name: | GOLDEN PARENTS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 Oct 2009 (15 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 Feb 2013 (12 years ago) |
Document Number: | N09000010411 |
FEI/EIN Number | 800498421 |
Address: | 135 nw 5th ave, Delray Beach, FL, 33444, US |
Mail Address: | POST OFFICE BOX 6214, DELRAY BEACH, FL, 33482, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCMILLER LISA | Agent | 3321 SW 3rd Street, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
MCMILLER LISA | President | 3321 SW 3rd Street, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
ROWE JESSICA | Vice President | 3321 SW 3rd Street, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-18 | 135 nw 5th ave, unit C-5, Delray Beach, FL 33444 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-06 | 3321 SW 3rd Street, Deerfield Beach, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-10 | 135 nw 5th ave, unit C-5, Delray Beach, FL 33444 | No data |
AMENDMENT AND NAME CHANGE | 2013-02-04 | GOLDEN PARENTS INC | No data |
AMENDMENT | 2010-07-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State