Search icon

GOLDEN EAGLE HOMES ASSOCIATION, INC.

Company Details

Entity Name: GOLDEN EAGLE HOMES ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Aug 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: N10906
FEI/EIN Number 59-3131135
Address: 3044 GOLDEN EAGLE DRIVE E, TALLAHASSEE, FL 32312
Mail Address: 3044 GOLDEN EAGLE DRIVE E, TALLAHASSEE, FL 32312
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Weaver, Virginia Ann, CAM Agent 3044 GOLDEN EAGLE DRIVE E, TALLAHASSEE, FL 32312

TREASURER

Name Role Address
Wilson, John Christopher TREASURER 3044 GOLDEN EAGLE DRIVE E, TALLAHASSEE, FL 32312

PRESIDENT

Name Role Address
White, John David PRESIDENT 3044 GOLDEN EAGLE DRIVE E, TALLAHASSEE, FL 32312

DIRECTOR

Name Role Address
Tolliver, Ronald L DIRECTOR 3044 GOLDEN EAGLE DRIVE E, TALLAHASSEE, FL 32312

Secretary

Name Role Address
STALVEY, CAROLINE Secretary 3044 GOLDEN EAGLE DRIVE E, TALLAHASSEE, FL 32312

Vice President

Name Role Address
Higgs, Michael J Vice President 3044 GOLDEN EAGLE DRIVE E, TALLAHASSEE, FL 32312

Director

Name Role Address
McNair, Alexandra L Director 3044 Golden Eagle Drive E, Tallahassee, FL 32312
Barineau, Malarie Director 3044 Golden Eagle Drive E, Tallahassee, FL 32312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-02 3044 GOLDEN EAGLE DRIVE E, TALLAHASSEE, FL 32312 No data
REGISTERED AGENT NAME CHANGED 2025-01-02 Weaver, Virginia Ann, CAM No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 3044 GOLDEN EAGLE DRIVE E, TALLAHASSEE, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 3044 GOLDEN EAGLE DRIVE E, TALLAHASSEE, FL 32312 No data
AMENDMENT 2021-02-08 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-02
Amendment 2021-02-08
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State