Search icon

GOLDEN SANDS, INC.

Company Details

Entity Name: GOLDEN SANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 1996 (28 years ago)
Document Number: P96000093124
FEI/EIN Number 650709175
Address: LOEB BLOCK & PARTNERS LLP, 505 PARK AVENUE 8TH FLOOR, NEW YORK, NY, 10022
Mail Address: LOEB, BLOCK, & PARTNERS, LLP, 505 PARK AVE 8TH FLOOR, NEW YORK, NY, 10022
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
WACKSMAN JEFFREY Director 505 PARK AVE 8TH FLR, NEW YORK, NY, 10022
Montanez Yuisa Director LOEB BLOCK & PARTNERS LLP, NEW YORK, NY, 10022
Bekele Daniel Director LOEB BLOCK & PARTNERS LLP, NEW YORK, NY, 10022

Vice President

Name Role Address
WACKSMAN JEFFREY Vice President 505 PARK AVE 8TH FLR, NEW YORK, NY, 10022

President

Name Role Address
Montanez Yuisa President LOEB BLOCK & PARTNERS LLP, NEW YORK, NY, 10022

Secretary

Name Role Address
Bekele Daniel Secretary LOEB BLOCK & PARTNERS LLP, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 LOEB BLOCK & PARTNERS LLP, 505 PARK AVENUE 8TH FLOOR, NEW YORK, NY 10022 No data
CHANGE OF MAILING ADDRESS 2011-03-07 LOEB BLOCK & PARTNERS LLP, 505 PARK AVENUE 8TH FLOOR, NEW YORK, NY 10022 No data
REGISTERED AGENT NAME CHANGED 2004-04-01 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State