Search icon

GOLDEN ISLES REALTY, CORP. - Florida Company Profile

Company Details

Entity Name: GOLDEN ISLES REALTY, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GOLDEN ISLES REALTY, CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 22 Sep 2011 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Aug 2016 (9 years ago)
Document Number: P11000083574
FEI/EIN Number 45-3421284

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

Address: 2699 STIRLING RD.,SUITE C303, HOLLYWOOD, FL 33312
Mail Address: 2699 STIRLING RD., SUITE C 303, HOLLYWOOD, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGDALENE IVANOVSKI Agent 2699 STIRLING RD., SUITE C 303, HOLLYWOOD, FL 33312
IVANOVSKI, MAGDALENE President 2699 STIRLING RD.,SUITE, C303 HOLLYWOOD, FL 33312

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2016-08-31 GOLDEN ISLES REALTY, CORP. -
CHANGE OF PRINCIPAL ADDRESS 2013-03-18 2699 STIRLING RD.,SUITE C303, HOLLYWOOD, FL 33312 -
CHANGE OF MAILING ADDRESS 2013-03-18 2699 STIRLING RD.,SUITE C303, HOLLYWOOD, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-18 2699 STIRLING RD., SUITE C 303, HOLLYWOOD, FL 33312 -
REGISTERED AGENT NAME CHANGED 2012-04-26 MAGDALENE IVANOVSKI -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-05
Amendment and Name Change 2016-08-31

Date of last update: 23 Feb 2025

Sources: Florida Department of State