Entity Name: | GOLDEN VALLEY 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: | 18 Sep 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2016 (9 years ago) |
Document Number: | N98000005427 |
FEI/EIN Number |
593537799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11741 GOLDEN VALLEY DRIVE, NEW PORT RICHEY, FL, 34654, US |
Mail Address: | 11741 GOLDEN VALLEY DRIVE, NEW PORT RICHEY, FL, 34654, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMAN JENNIFER | President | 11610 GOLDEN VALLEY DR., NEW PORT RICHEY, FL, 34654 |
WILLIAMS DENISE F | Secretary | 11741 GOLDEN VALLEY DRIVE, NEW PORT RICHEY, FL, 34654 |
WILLIAMS DENISE F | Treasurer | 11741 GOLDEN VALLEY DRIVE, NEW PORT RICHEY, FL, 34654 |
Wade Brant | Vice President | 11705 GOLDEN VALLEY DR., NEW PORT RICHEY, FL, 34654 |
LAMAN JENNIFER | Agent | 11610 GOLDEN VALLEY DR., NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-06-05 | 11610 GOLDEN VALLEY DR., NEW PORT RICHEY, FL 34654 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-05 | LAMAN, JENNIFER | - |
REINSTATEMENT | 2016-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-18 | 11741 GOLDEN VALLEY DRIVE, NEW PORT RICHEY, FL 34654 | - |
CHANGE OF MAILING ADDRESS | 2006-07-18 | 11741 GOLDEN VALLEY DRIVE, NEW PORT RICHEY, FL 34654 | - |
AMENDMENT | 2006-06-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-12 |
AMENDED ANNUAL REPORT | 2021-06-05 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-02-17 |
REINSTATEMENT | 2016-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State