Detail by Officer/Registered Agent Name

Florida Profit Corporation

GOLDEN SANDS, INC.

Filing Information
P96000093124 65-0709175 11/13/1996 11/11/1996 FL ACTIVE
Principal Address
LOEB BLOCK & PARTNERS LLP
505 PARK AVENUE 8TH FLOOR
NEW YORK, NY 10022

Changed: 03/07/2011
Mailing Address
LOEB, BLOCK, & PARTNERS, LLP
505 PARK AVE 8TH FLOOR
NEW YORK, NY 10022

Changed: 03/07/2011
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 04/01/2004

Address Changed: 04/01/2004
Officer/Director Detail Name & Address

Title DVP

WACKSMAN, JEFFREY
505 PARK AVE 8TH FLR
NEW YORK, NY 10022

Title DP

Montanez, Yuisa
LOEB BLOCK & PARTNERS LLP
505 PARK AVENUE 8TH FLOOR
NEW YORK, NY 10022

Title DS

Bekele, Daniel
LOEB BLOCK & PARTNERS LLP
505 PARK AVENUE 8TH FLOOR
NEW YORK, NY 10022

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 04/17/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
05/12/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
03/12/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
03/07/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
03/26/2008 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
04/01/2004 -- Reg. Agent Change View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
06/05/1998 -- ANNUAL REPORT View image in PDF format
04/02/1997 -- ANNUAL REPORT View image in PDF format
11/13/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format