Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GOLDEN ISLES YACHT CLUB CONDOMINIUM ASSOCIATION, INC.

Filing Information
749267 59-1940988 10/10/1979 FL ACTIVE
Principal Address
430 GOLDEN ISLES DRIVE
103
HALLANDALE BEACH, FL 33009

Changed: 01/07/2008
Mailing Address
430 GOLDEN ISLES DRIVE
103
HALLANDALE BEACH, FL 33009

Changed: 01/07/2008
Registered Agent Name & Address VALANCY & REED, P.A.
310 SE 136 ST
FT LAUDERDALE, FL 33316

Name Changed: 11/12/2021

Address Changed: 11/12/2021
Officer/Director Detail Name & Address

Title Secretary

Joseph Aloia
430 GOLDEN ISLES DR
106
HALLANDALE BEACH, FL 33009

Title Director

Anna LaGrasta
430 GOLDEN ISLES DRIVE
108
HALLANDALE BEACH, FL 33009

Title Director

Vadim Hamilton
430 GOLDEN ISLES DR
308
HALLANDALE BEACH, FL 33009

Title President

Mark Davis
430 Golden Isles Dr.
508
Hallandale Beach, FL 33009

Title Treasurer

Gail Motyka
430 Golden Isles Dr.
708
Hallandale Beach, FL 33009

Title Director

Myrna Lyons
430 Golden Isles Dr.
802
Hallandale Beach, FL 33009

Title Director

Joseph Doyle
430 Golden Isles Dr.
303
Hallandale Beach, FL 33009

Title Director

Robin McGibben
430 Golden Isles Dr.
405
Hallandale Beach, FL 33009

Title Director

Julia Hajyyeva
430 Golden Isles Dr.
107
Hallandale Beach, FL 33009

Annual Reports
Report YearFiled Date
2023 03/13/2023
2024 02/01/2024
2024 04/10/2024

Document Images
04/10/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2023 -- ANNUAL REPORT View image in PDF format
11/10/2022 -- AMENDED ANNUAL REPORT View image in PDF format
08/29/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2022 -- ANNUAL REPORT View image in PDF format
11/12/2021 -- Reg. Agent Change View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
02/14/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
01/31/2016 -- ANNUAL REPORT View image in PDF format
01/19/2015 -- ANNUAL REPORT View image in PDF format
02/20/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
02/05/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
03/14/2008 -- Reg. Agent Change View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
03/08/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
03/25/2004 -- ANNUAL REPORT View image in PDF format
03/05/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
03/25/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
07/16/1998 -- ANNUAL REPORT View image in PDF format
03/13/1997 -- ANNUAL REPORT View image in PDF format
03/22/1996 -- ANNUAL REPORT View image in PDF format
02/15/1995 -- ANNUAL REPORT View image in PDF format