Entity Name: | RESERVE AT GOLDEN ISLE OWNERS 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: | 08 Nov 2012 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Nov 2014 (10 years ago) |
Document Number: | N12000010599 |
FEI/EIN Number |
462130009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POPE KRISTEN | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
THOMAS AMMAN | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
NEGRON LINDA | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SPANI DOMINICK | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
JUNG JORDAN | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-09 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2019-04-09 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-09 | SENTRY MANAGEMENT INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-09 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
AMENDMENT | 2014-11-06 | - | - |
AMENDMENT | 2013-12-30 | - | - |
AMENDED AND RESTATEDARTICLES | 2013-04-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-03-25 |
AMENDED ANNUAL REPORT | 2022-11-09 |
ANNUAL REPORT | 2022-03-30 |
AMENDED ANNUAL REPORT | 2021-12-10 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State