Entity Name: | GOLDEN SUN REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Sep 2006 (18 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Sep 2011 (13 years ago) |
Document Number: | P06000118323 |
FEI/EIN Number | 205570014 |
Address: | 7518 Alpine Butterfly Ln, ORLANDO, FL, 32819, US |
Mail Address: | 7518 Alpine Butterfly Ln, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GOLDEN SUN REALTY SINGLE 401K | 2019 | 205570014 | 2020-08-14 | GOLDEN SUN REALTY INC. | 2 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-08-14 |
Name of individual signing | FAN WU |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-08-14 |
Name of individual signing | FAN WU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
WU LUCIA | Agent | 7518 Alpine Butterfly Ln, ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
WU LUCIA | President | 7518 Alpine Butterfly Ln, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 7518 Alpine Butterfly Ln, ORLANDO, FL 32819 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 7518 Alpine Butterfly Ln, ORLANDO, FL 32819 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 7518 Alpine Butterfly Ln, ORLANDO, FL 32819 | No data |
AMENDMENT AND NAME CHANGE | 2011-09-28 | GOLDEN SUN REALTY, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2010-10-08 | WU, LUCIA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State