Entity Name: | GOLDEN YEARS ALF, CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDEN YEARS ALF, CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 28 Feb 2005 (20 years ago) |
Document Number: | P05000035085 |
FEI/EIN Number |
202728974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 321 WEST BLUE HERON BOULEVARD, RIVERA BEACH, FL, 33404, US |
Mail Address: | 321 WEST BLUE HERON BOULEVARD, RIVERA BEACH, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS ROSEMARIE | Director | 3913 HEATH CIRCLE SOUTH, WEST PALM BEACH, FL, 33407 |
HARRIS TRACY M | Agent | 3913 HEALTH CIRCLE SOUTH, WEST PALM BEACH, FL, 33407 |
HARRIS TRACY O | Director | 3913 HEALTH CIRCLE SOUTH, WEST PALM BEACH, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-09-15 | 321 WEST BLUE HERON BOULEVARD, RIVERA BEACH, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2015-09-15 | 321 WEST BLUE HERON BOULEVARD, RIVERA BEACH, FL 33404 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-26 | HARRIS, TRACY MR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-08-07 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-09-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State