Search icon

GOLDEN POINTE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN POINTE 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: 08 Oct 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Feb 2014 (11 years ago)
Document Number: N22895
FEI/EIN Number 650144147

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

Address: C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lang Andrea Treasurer C/O RealManage, Coral Springs, FL, 33065
Greenfield Christopher Secretary C/O RealManage, Coral Springs, FL, 33065
Lipof Irene Director C/O RealManage, Coral Springs, FL, 33065
Raticoff Lois Director C/O RealManage, Coral Springs, FL, 33065
Fromberg Lynn Vice President C/O RealManage, Coral Springs, FL, 33065
Gavsie Ron Director C/O RealManage, Coral Springs, FL, 33065
Rivera Siegfried Agent 201 Alhambra Cir 11th floor, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-14 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2023-09-14 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2023-09-14 Rivera, Siegfried -
REGISTERED AGENT ADDRESS CHANGED 2023-09-14 201 Alhambra Cir 11th floor, Coral Gables, FL 33134 -
AMENDMENT 2014-02-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State