Entity Name: | GOLDEN LAKES OF HILLSBOROUGH COUNTY 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: | 05 May 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Jan 2016 (9 years ago) |
Document Number: | N20477 |
FEI/EIN Number |
592804692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 A FALCONCREST E, PLANT CITY, FL, 33565, US |
Mail Address: | 507 Raven Circle, PLANT CITY, FL, 33565, US |
ZIP code: | 33565 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'Neill Charles | Vice President | 508 Raven Circle, PLANT CITY, FL, 33565 |
McPherson Beverly D | Treasurer | 589 Partridge Pass, Plant City, FL, 33565 |
Davies Kathy | President | 507 Raven Circle, PLANT CITY, FL, 33565 |
Jackson Renee | Secretary | 516 Chickadee Court, Plant City, FL, 33565 |
McPherson Beverly D | Agent | 589 Partridge Pass, Plant City, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-27 | 610 A FALCONCREST E, PLANT CITY, FL 33565 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-10 | McPherson, Beverly Dianne | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-10 | 589 Partridge Pass, Plant City, FL 33565 | - |
AMENDMENT | 2016-01-11 | - | - |
AMENDMENT | 2015-04-23 | - | - |
REINSTATEMENT | 2011-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-31 | 610 A FALCONCREST E, PLANT CITY, FL 33565 | - |
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: 02 Apr 2025
Sources: Florida Department of State