Search icon

GOLDEN LAKES OF HILLSBOROUGH COUNTY HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: GOLDEN LAKES OF HILLSBOROUGH COUNTY HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 May 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jan 2016 (9 years ago)
Document Number: N20477
FEI/EIN Number 59-2804692
Address: 610 A FALCONCREST E, PLANT CITY, FL 33565
Mail Address: 507 Raven Circle, PLANT CITY, FL 33565
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
McPherson, Beverly Dianne Agent 589 Partridge Pass, Plant City, FL 33565

Vice President

Name Role Address
Green, Gary Vice President 563 Partridge Pass, PLANT CITY, FL 33565

Treasurer

Name Role Address
McPherson, Beverly Dianne Treasurer 589 Partridge Pass, Plant City, FL 33565

President

Name Role Address
Davies, Kathy President 507 Raven Circle, PLANT CITY, FL 33565

Secretary

Name Role Address
LeBlanc, Teresa Secretary 392 Hummingbird Place, Plant City, FL 33565

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-27 610 A FALCONCREST E, PLANT CITY, FL 33565 No data
REGISTERED AGENT NAME CHANGED 2018-01-10 McPherson, Beverly Dianne No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 589 Partridge Pass, Plant City, FL 33565 No data
AMENDMENT 2016-01-11 No data No data
AMENDMENT 2015-04-23 No data No data
REINSTATEMENT 2011-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 610 A FALCONCREST E, PLANT CITY, FL 33565 No data

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State