Search icon

GOLDEN ACRES ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN ACRES ESTATES HOMEOWNERS 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 Apr 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2005 (20 years ago)
Document Number: N95000002030
FEI/EIN Number 593491285

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

Address: 7084 W. Gulf to Lake Hwy, Ste. 2A, Crystal River, FL, 34429, US
Mail Address: 7084 W. Gulf to Lake Hwy, Ste. 2A, Crystal River, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOUMBAS INGEBURG Treasurer 7084 W. Gulf to Lake Hwy, Crystal River, FL, 34429
OSBORNE RICHARD President 7084 W. Gulf to Lake Hwy, Crystal River, FL, 34429
Hinote Kirk Vice President 7084 W. Gulf to Lake Hwy, Crystal River, FL, 34429
Palmisciano Anthony Secretary 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
Carpeneto Joseph Director 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
PARKLANE REAL ESTATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 7084 W. Gulf to Lake Hwy, Ste. 2A, Crystal River, FL 34429 -
CHANGE OF MAILING ADDRESS 2021-04-13 7084 W. Gulf to Lake Hwy, Ste. 2A, Crystal River, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 7084 W. Gulf to Lake Hwy, Ste. 2A, Crystal River, FL 34429 -
REGISTERED AGENT NAME CHANGED 2015-10-05 Parklane Real Estate Services LLC -
AMENDMENT 2005-07-11 - -
AMENDMENT 1996-04-22 - -
AMENDMENT 1995-05-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-24
AMENDED ANNUAL REPORT 2015-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State