Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
GOLDEN WEST CONDOMINIUM ASSOCIATION, INC.
Filing Information
735308
59-1746371
03/17/1976
FL
ACTIVE
REINSTATEMENT
09/14/1987
Principal Address
Changed: 03/11/2015
1345 WEST AVE
MIAMI BEACH, FL 33139
MIAMI BEACH, FL 33139
Changed: 03/11/2015
Mailing Address
Changed: 04/08/2021
800 WEST AVENUE
800 West Avenue
Suite C-1
Miami Beach, FL 33139
800 West Avenue
Suite C-1
Miami Beach, FL 33139
Changed: 04/08/2021
Registered Agent Name & Address
KAYE BENDER REMBAUM, PL
Name Changed: 03/20/2024
Address Changed: 03/20/2024
1200 Park Central Blvd. S.
Pompano Beach, FL 33064
Pompano Beach, FL 33064
Name Changed: 03/20/2024
Address Changed: 03/20/2024
Officer/Director Detail
Name & Address
Title Secretary, Treasurer
Herman, Paula
Title Director
Kirkland, Corinne
Title Director
Dolmo, Qwynn
Title VP
Freitas, Douglas
Title Director
Vass, Erika
Title President
Gerhard, Rima
Title Director
Dusan, Cosmina
Title Director
Patel, Manish
Title Director
Scheidt, Nicholas
Title Secretary, Treasurer
Herman, Paula
800 WEST AVENUE
800 West Avenue
Suite C-1
Miami Beach, FL 33139
800 West Avenue
Suite C-1
Miami Beach, FL 33139
Title Director
Kirkland, Corinne
800 WEST AVENUE
800 West Avenue
Suite C-1
Miami Beach, FL 33139
800 West Avenue
Suite C-1
Miami Beach, FL 33139
Title Director
Dolmo, Qwynn
800 WEST AVENUE
800 West Avenue
Suite C-1
Miami Beach, FL 33139
800 West Avenue
Suite C-1
Miami Beach, FL 33139
Title VP
Freitas, Douglas
800 WEST AVENUE
800 West Avenue
Suite C-1
Miami Beach, FL 33139
800 West Avenue
Suite C-1
Miami Beach, FL 33139
Title Director
Vass, Erika
800 WEST AVENUE
800 West Avenue
Suite C-1
Miami Beach, FL 33139
800 West Avenue
Suite C-1
Miami Beach, FL 33139
Title President
Gerhard, Rima
800 West Ave #C-1
Miami Beach, FL 33139
Miami Beach, FL 33139
Title Director
Dusan, Cosmina
800 West Avenue
#C-1
Miami Beach, FL 33139
#C-1
Miami Beach, FL 33139
Title Director
Patel, Manish
800 West Avenue
#C-1
Miami Beach, FL 33139
#C-1
Miami Beach, FL 33139
Title Director
Scheidt, Nicholas
800 West Avenue
#C-1
Miami Beach, FL 33139
#C-1
Miami Beach, FL 33139
Annual Reports
Report Year | Filed Date |
2022 | 02/15/2022 |
2023 | 05/01/2023 |
2024 | 03/20/2024 |
Document Images