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 |
Name | Role | Address |
---|---|---|
TILLMAN, VONNELL | Agent | 11021 S.W. 220 ST., GOULDS, FL 33170 |
Name | Role | Address |
---|---|---|
TILLMAN, VONNELL | President | 11021 S.W. 220TH STREET, GOULDS, FL 33170 |
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 |
Name | Role | Address |
---|---|---|
BRISCOE, GLADYS | Secretary | 21811 S.W. 118 COURT, GOULDS, FL 33170 |
Name | Role | Address |
---|---|---|
BRISCOE, GLADYS | Treasurer | 21811 S.W. 118 COURT, GOULDS, FL 33170 |
Name | Role | Address |
---|---|---|
JACKSON, ALETHIA | Vice President | 22230 S.W. 114TH AVE., MIAMI, FL 33170 |
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 |
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