Entity Name: | GOLDENRULE HOUSING & COMMUNITY DEVELOPMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 08 Apr 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Oct 2015 (9 years ago) |
Document Number: | N42923 |
FEI/EIN Number | 59-3063080 |
Address: | 417 E 2ND STREET, SANFORD, FL 32771 |
Mail Address: | 417 E 2ND STREET, SANFORD, FL 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Henderson, Calvin Jerome | Agent | 171 Galileo Way, Oviedo, FL 32765 |
Name | Role | Address |
---|---|---|
Lewis, JULIA Mae | Vice President | 417 E 2ND STREET, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
BRYANT, WILBERT | Treasurer | PO BOX 621778 N/A, OVIEDO, FL |
Name | Role | Address |
---|---|---|
Baker, Carshena | Secretary | 612 East 9th Street, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
Henderson, Calvin Jerome | President | 171 Galileo Way, Oviedo, FL 32765 |
Name | Role | Address |
---|---|---|
Navarro, Ramon | Financial Secretary | 1407 Rossman Drive, Apopka, FL 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-02-26 | Henderson, Calvin Jerome | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-26 | 171 Galileo Way, Oviedo, FL 32765 | No data |
AMENDMENT | 2015-10-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-06-11 | 417 E 2ND STREET, SANFORD, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 1998-06-11 | 417 E 2ND STREET, SANFORD, FL 32771 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-05-04 |
Amendment | 2015-10-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State