Search icon

GOLDENRULE HOUSING & COMMUNITY DEVELOPMENT CORP.

Company Details

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

Agent

Name Role Address
Henderson, Calvin Jerome Agent 171 Galileo Way, Oviedo, FL 32765

Vice President

Name Role Address
Lewis, JULIA Mae Vice President 417 E 2ND STREET, SANFORD, FL 32771

Treasurer

Name Role Address
BRYANT, WILBERT Treasurer PO BOX 621778 N/A, OVIEDO, FL

Secretary

Name Role Address
Baker, Carshena Secretary 612 East 9th Street, SANFORD, FL 32771

President

Name Role Address
Henderson, Calvin Jerome President 171 Galileo Way, Oviedo, FL 32765

Financial Secretary

Name Role Address
Navarro, Ramon Financial Secretary 1407 Rossman Drive, Apopka, FL 32703

Events

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

Documents

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