Entity Name: | GOLDEN OAK PHASE III HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Aug 2015 (10 years ago) |
Document Number: | N15000007793 |
FEI/EIN Number | 81-3930412 |
Address: | 10100 Dream Tree Blvd, Golden Oak, FL, 32836, US |
Mail Address: | 10100 Dream Tree Blvd, Golden Oak, FL, 32836, US |
ZIP code: | 32836 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRY COOPER HELEN BMS | Agent | 10100 Dream Tree Blvd, Golden Oak, FL, 32836 |
Name | Role | Address |
---|---|---|
WESTLAKE LISA | President | 10100 Dream Tree Blvd, Golden Oak, FL, 32836 |
Name | Role | Address |
---|---|---|
MACINNIS LOURDES | Secretary | 10100 Dream Tree Blvd, Golden Oak, FL, 32836 |
Name | Role | Address |
---|---|---|
SIXSMITH JAMES | Treasurer | 10100 Dream Tree Blvd, Golden Oak, FL, 32836 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000036462 | FOUR SEASONS PRIVATE RESIDENCES ORLANDO | ACTIVE | 2022-03-21 | 2027-12-31 | No data | 10100 DREAM TREE BLVD, GOLDEN OAK, ORLANDO, FL, 32836 |
G22000036466 | FOUR SEASONS PRIVATE RESIDENCES | ACTIVE | 2022-03-21 | 2027-12-31 | No data | 10100 DREAM TREE BLVD, GOLDEN OAK, ORLANDO, FL, 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 10100 Dream Tree Blvd, Golden Oak, FL 32836 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-30 | 10100 Dream Tree Blvd, Golden Oak, FL 32836 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-30 | BARRY COOPER, HELEN BERNADETTE, MS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 10100 Dream Tree Blvd, Golden Oak, FL 32836 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-03-04 |
AMENDED ANNUAL REPORT | 2023-05-12 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-06-11 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-05-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State