Search icon

THE RESERVE AT GOLDEN ACRES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE RESERVE AT GOLDEN ACRES 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: 16 Sep 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 1996 (28 years ago)
Document Number: N96000004848
FEI/EIN Number 593427305

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
Snyder Eugene Director 7084 W. Gulf to Lake Hwy, Crystal River, FL, 34429
Cummins Carol Director 7084 W. Gulf to Lake Hwy, Crystal River, FL, 34429
Grinvalds John Vice President 7084 W. Gulf to Lake Hwy, Crystal River, FL, 34429
Kramer Tim Treasurer 7084 W. Gulf to Lake Hwy, Crystal River, FL, 34429
Snyder Eugene President 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 1996-11-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-11
AMENDED ANNUAL REPORT 2015-10-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State