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
1345 WEST AVE
MIAMI BEACH, FL 33139

Changed: 03/11/2015
Mailing Address
800 WEST AVENUE
800 West Avenue
Suite C-1
Miami Beach, FL 33139

Changed: 04/08/2021
Registered Agent Name & Address KAYE BENDER REMBAUM, PL
1200 Park Central Blvd. S.
Pompano Beach, FL 33064

Name Changed: 03/20/2024

Address Changed: 03/20/2024
Officer/Director Detail Name & Address

Title Secretary, Treasurer

Herman, Paula
800 WEST AVENUE
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

Title Director

Dolmo, Qwynn
800 WEST AVENUE
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

Title Director

Vass, Erika
800 WEST AVENUE
800 West Avenue
Suite C-1
Miami Beach, FL 33139

Title President

Gerhard, Rima
800 West Ave #C-1
Miami Beach, FL 33139

Title Director

Dusan, Cosmina
800 West Avenue
#C-1
Miami Beach, FL 33139

Title Director

Patel, Manish
800 West Avenue
#C-1
Miami Beach, FL 33139

Title Director

Scheidt, Nicholas
800 West Avenue
#C-1
Miami Beach, FL 33139

Annual Reports
Report YearFiled Date
2022 02/15/2022
2023 05/01/2023
2024 03/20/2024

Document Images
03/20/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
10/17/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
08/25/2009 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
02/03/2005 -- ANNUAL REPORT View image in PDF format
04/01/2004 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
08/15/2002 -- ANNUAL REPORT View image in PDF format
12/07/2001 -- REINSTATEMENT View image in PDF format
02/14/2001 -- ANNUAL REPORT View image in PDF format
02/10/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
02/14/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
02/10/1995 -- ANNUAL REPORT View image in PDF format