Search icon

HOMEOWNERS ASSOCIATION OF GOULDS, INC.

Company Details

Entity Name: HOMEOWNERS ASSOCIATION OF GOULDS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 12 Dec 1994 (30 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N94000006112
FEI/EIN Number 65-0532622
Address: 21811 S.W. 118 COURT, GOULDS, FL 33170
Mail Address: 21811 S.W. 118 COURT, GOULDS, FL 33170
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TILLMAN, VONNELL Agent 11021 S.W. 220 ST., GOULDS, FL 33170

President

Name Role Address
TILLMAN, VONNELL President 11021 S.W. 220TH STREET, GOULDS, FL 33170

Director

Name Role Address
TILLMAN, VONNELL Director 11021 S.W. 220TH STREET, GOULDS, FL 33170
BRISCOE, GLADYS Director 21811 S.W. 118 COURT, GOULDS, FL 33170
JACKSON, ALETHIA Director 22230 S.W. 114TH AVE., MIAMI, FL 33170

Secretary

Name Role Address
BRISCOE, GLADYS Secretary 21811 S.W. 118 COURT, GOULDS, FL 33170

Treasurer

Name Role Address
BRISCOE, GLADYS Treasurer 21811 S.W. 118 COURT, GOULDS, FL 33170

Vice President

Name Role Address
JACKSON, ALETHIA Vice President 22230 S.W. 114TH AVE., MIAMI, FL 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 21811 S.W. 118 COURT, GOULDS, FL 33170 No data
CHANGE OF MAILING ADDRESS 2009-04-28 21811 S.W. 118 COURT, GOULDS, FL 33170 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-24 11021 S.W. 220 ST., GOULDS, FL 33170 No data
REGISTERED AGENT NAME CHANGED 2001-04-26 TILLMAN, VONNELL No data
REINSTATEMENT 1998-02-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-06-26
ANNUAL REPORT 2007-08-30
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-06-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State