Search icon

GOLDEN OAK PHASE III HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN OAK PHASE III HOMEOWNERS 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: 06 Aug 2015 (10 years ago)
Document Number: N15000007793
FEI/EIN Number 81-3930412

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
WESTLAKE LISA President 10100 Dream Tree Blvd, Golden Oak, FL, 32836
MACINNIS LOURDES Secretary 10100 Dream Tree Blvd, Golden Oak, FL, 32836
SIXSMITH JAMES Treasurer 10100 Dream Tree Blvd, Golden Oak, FL, 32836
BARRY COOPER HELEN BMS Agent 10100 Dream Tree Blvd, Golden Oak, FL, 32836

Fictitious Names

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 - 10100 DREAM TREE BLVD, GOLDEN OAK, ORLANDO, FL, 32836
G22000036466 FOUR SEASONS PRIVATE RESIDENCES ACTIVE 2022-03-21 2027-12-31 - 10100 DREAM TREE BLVD, GOLDEN OAK, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 10100 Dream Tree Blvd, Golden Oak, FL 32836 -
CHANGE OF MAILING ADDRESS 2020-04-30 10100 Dream Tree Blvd, Golden Oak, FL 32836 -
REGISTERED AGENT NAME CHANGED 2020-04-30 BARRY COOPER, HELEN BERNADETTE, MS -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 10100 Dream Tree Blvd, Golden Oak, FL 32836 -

Documents

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 Apr 2025

Sources: Florida Department of State