Entity Name: | GOLDEN HALO TRANSITIONAL SERVICES, 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: | 18 Oct 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Apr 2021 (4 years ago) |
Document Number: | N11000009851 |
FEI/EIN Number |
453586391
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 208 Oakfield Drive, Brandon, FL, 33511, US |
Mail Address: | 208 Oatfield Drive, Brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Robert | President | 208 Oakfield Drive, Brandon, FL, 33511 |
Sanford Hannah | Chief Financial Officer | 208 Oakfield Drive, Brandon, FL, 33511 |
Malvoisin Madison | Director | 208 Oakfield Drive, Brandon, FL, 33511 |
Stephanie Rivers L | Chief Executive Officer | 208 Oakfield Drive, Brandon, FL, 33511 |
RIVERS STEPHANIE | Agent | 2112 River Turia Circle, Riverview, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-17 | 610 East Zack Street, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2025-02-17 | 610 East Zack Street, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2024-02-14 | 208 Oakfield Drive, Brandon, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 208 Oakfield Drive, Brandon, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-11 | RIVERS, STEPHANIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-11 | 2112 River Turia Circle, Riverview, FL 33578 | - |
REINSTATEMENT | 2021-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2011-11-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-18 |
REINSTATEMENT | 2021-04-11 |
ANNUAL REPORT | 2013-05-18 |
ANNUAL REPORT | 2012-01-04 |
Amendment | 2011-11-03 |
Domestic Non-Profit | 2011-10-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State