Entity Name: | GOLDEN RIDGE HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Mar 2018 (7 years ago) |
Document Number: | N18000003316 |
FEI/EIN Number | 82-4962561 |
Address: | 3112 West Lake Mary Blvd, Lake Mary, FL, 32746, US |
Mail Address: | 3112 West Lake Mary Blvd, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PREMIER ASSOCIATION MANAGEMENT LLC | Agent |
Name | Role | Address |
---|---|---|
Rahman Khan Matiur | Director | 3112 West Lake Mary Blvd, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
Marrero JeanPaul | Secretary | 3112 West Lake Mary Blvd, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
Sloan Michael | President | 3112 West Lake Mary Blvd, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
Cartwright Christopher | Vice President | 3112 West Lake Mary Blvd, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-15 | 3112 West Lake Mary Blvd, Lake Mary, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2024-07-15 | 3112 West Lake Mary Blvd, Lake Mary, FL 32746 | No data |
REGISTERED AGENT NAME CHANGED | 2024-07-15 | Premier Association Management LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-15 | 3112 West Lake Mary Blvd, Lake Mary, FL 32746 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-15 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-06-09 |
AMENDED ANNUAL REPORT | 2019-09-30 |
ANNUAL REPORT | 2019-03-29 |
Domestic Non-Profit | 2018-03-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State