Search icon

GOLAN WORKSHOPS CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GOLAN WORKSHOPS CENTER CONDOMINIUM 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: 27 May 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2014 (11 years ago)
Document Number: N93000002427
FEI/EIN Number 593185468

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

Address: 10520 75th Street N, Largo, FL, 33777, US
Mail Address: 10520 75th Street N, Largo, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haske Robert Vice President 10570 75TH STREET, LARGO, FL, 337771418
Haske Robert Director 10570 75TH STREET, LARGO, FL, 337771418
Jenkins Wesley C Agent 10520 75th Street N, Largo, FL, 33777
LaCroix Mark Secretary 10540 75TH STREET, LARGO, FL, 337771418
JENKINS WES President 10520 75TH STREET, LARGO, FL, 337771418
JENKINS WES Director 10520 75TH STREET, LARGO, FL, 337771418
Jenkins Wesley C Treasurer 10530 75th Street, LARGO, FL, 33777

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-24 10520 75th Street N, Largo, FL 33777 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-24 10520 75th Street N, Largo, FL 33777 -
REGISTERED AGENT NAME CHANGED 2024-02-24 Jenkins, Wesley C. -
CHANGE OF PRINCIPAL ADDRESS 2024-02-24 10520 75th Street N, Largo, FL 33777 -
PENDING REINSTATEMENT 2014-10-14 - -
REINSTATEMENT 2014-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 1996-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
AMENDED ANNUAL REPORT 2016-05-24
ANNUAL REPORT 2016-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State