Search icon

GOLDENRULE HOUSING & COMMUNITY DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: GOLDENRULE HOUSING & COMMUNITY DEVELOPMENT CORP.
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 Apr 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2015 (9 years ago)
Document Number: N42923
FEI/EIN Number 593063080

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

Address: 417 E 2ND STREET, SANFORD, FL, 32771, US
Mail Address: 417 E 2ND STREET, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT WILBERT Treasurer PO BOX 621778 N/A, OVIEDO, FL
Henderson Calvin J President 171 Galileo Way, Oviedo, FL, 32765
Navarro Ramon Fina 1407 Rossman Drive, Apopka, FL, 32703
Henderson Calvin J Agent 171 Galileo Way, Oviedo, FL, 32765
Lewis JULIA M Vice President 417 E 2ND STREET, SANFORD, FL, 32771
Baker Carshena Secretary 612 East 9th Street, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-26 Henderson, Calvin Jerome -
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 171 Galileo Way, Oviedo, FL 32765 -
AMENDMENT 2015-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-11 417 E 2ND STREET, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 1998-06-11 417 E 2ND STREET, SANFORD, FL 32771 -

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: 01 Apr 2025

Sources: Florida Department of State