Entity Name: | GOLD COAST TOWNHOMES 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: | 01 Sep 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 May 2001 (24 years ago) |
Document Number: | N28173 |
FEI/EIN Number |
581848878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 PARK PLACE BLVD., SUITE 2, KISSIMMEE, FL, 34741, US |
Mail Address: | 101 PARK PLACE BLVD., SUITE 2, KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TARONJI-ROBLES RAFAEL | President | 101 PARK PLACE BLVD., KISSIMMEE, FL, 34741 |
Ponce Melissa | Secretary | 101 PARK PLACE BLVD., KISSIMMEE, FL, 34741 |
ASSOCIATION MGMT GROUP OF CENTRAL FL, INC | Agent | 101 PARK PLACE BLVD., KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-13 | ASSOCIATION MGMT GROUP OF CENTRAL FL, INC c/o Leslie Ludlam | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-11 | 101 PARK PLACE BLVD., SUITE 2, KISSIMMEE, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-11 | 101 PARK PLACE BLVD., SUITE 2, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2010-02-11 | 101 PARK PLACE BLVD., SUITE 2, KISSIMMEE, FL 34741 | - |
REINSTATEMENT | 2001-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1993-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-23 |
AMENDED ANNUAL REPORT | 2016-09-19 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State