Search icon

GOLDEN GATE CONDOMINIUM ASSOCIATION MB, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN GATE CONDOMINIUM ASSOCIATION MB, 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: 17 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2012 (13 years ago)
Document Number: N98000000935
FEI/EIN Number 650814221

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

Mail Address: c/o GRS MANAGEMENT, INC., 15280 NW 79 COURT, MIAMI LAKES, FL, 33016, US
Address: 2395 LAKE PANCOAST DR, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROACH MATTHEW Vice President 15280 NW 79 COURT, MIAMI LAKES, FL, 33016
GRS MANAGEMENT, INC. Agent -
MASI JEFF Director 15280 NW 79 COURT, MIAMI LAKES, FL, 33016
BRESLIN SUSAN Secretary 15280 NW 79 COURT, MIAMI LAKES, FL, 33016
BRESLIN RAY President 15280 NW 79 COURT, MIAMI LAKES, FL, 33016
RAMOS YUNASI Treasurer 15280 NW 79 COURT, MIAMI LAKES, FL, 33016
Rozar Robert Director 15280 NW 79TH CT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-03 2395 LAKE PANCOAST DR, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 15280 NW 79 COURT, SUITE 101, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 2395 LAKE PANCOAST DR, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2022-04-28 GRS MANAGEMENT, INC. -
REINSTATEMENT 2012-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State