Entity Name: | GOLFSIDE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 07 Jul 1995 (30 years ago) |
Document Number: | N95000003223 |
FEI/EIN Number | 59-3328814 |
Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
Mail Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SENTRY MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
ANDERSON, ROBERT | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
ANDERSON, ROBERT | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
SAMPLE, CHRIS | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
HEINISCH, CARLEY JAMES | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
TEMPLETON, DOUGLAS | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
NELSON, NAOMI | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
SAMPLE, CHRIS | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
HEINISCH, CARLEY JAMES | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
TEMPLETON, DOUGLAS | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-11-18 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2021-11-18 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | No data |
REGISTERED AGENT NAME CHANGED | 2021-11-18 | SENTRY MANAGEMENT INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-18 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-18 |
AMENDED ANNUAL REPORT | 2021-11-18 |
AMENDED ANNUAL REPORT | 2021-06-02 |
ANNUAL REPORT | 2021-01-28 |
AMENDED ANNUAL REPORT | 2020-12-01 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State