Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GOLDEN LAKES HOMEOWNERS ASSOCIATION, INC.

Filing Information
741414 59-1941590 01/20/1978 FL ACTIVE AMENDMENT 02/27/1995 NONE
Principal Address
1500 GOLDEN LAKES BOULEVARD
WEST PALM BEACH, FL 33411

Changed: 09/20/2016
Mailing Address
C/O Anzen Group, LLC
1500 Golden Lakes Blvd
West Palm Beach, FL 33411

Changed: 03/22/2021
Registered Agent Name & Address Eisinger Law
Attn: Alessandra Stivelman, Esq.
4000 Hollywood Boulevard
Suite 265-S
Hollywood, FL 33021

Name Changed: 06/30/2020

Address Changed: 06/30/2020
Officer/Director Detail Name & Address

Title President

Megathlin, Beverly
C/O Anzen Group, LLC
1500 Golden Lakes Blvd
West Palm Beach, FL 33411

Title Secretary

Witte, Janine
C/O Anzen Group, LLC
1500 Golden Lakes Blvd
West Palm Beach, FL 33411

Title Treasurer

Sabers, Dee
C/O Anzen Group, LLC
1500 Golden Lakes Blvd
West Palm Beach, FL 33411

Title Director

pIGNATELLI, aNTHONY
C/O Anzen Group, LLC
1500 Golden Lakes Blvd
West Palm Beach, FL 33411

Title Director

FERNANDEZ, JORGE
C/O Anzen Group, LLC
1500 Golden Lakes Blvd
West Palm Beach, FL 33411

Title Director

SINGH, ROBERT
C/O Anzen Group, LLC
1500 Golden Lakes Blvd
West Palm Beach, FL 33411

Title Director

DANTE, RENZULLI
C/O Anzen Group, LLC
1500 Golden Lakes Blvd
West Palm Beach, FL 33411

Annual Reports
Report YearFiled Date
2021 03/22/2021
2022 03/09/2022
2023 03/31/2023

Document Images
03/31/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
12/05/2019 -- Reg. Agent Change View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
09/20/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
02/11/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
02/08/2011 -- ANNUAL REPORT View image in PDF format
02/08/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- Reg. Agent Change View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
03/04/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
04/09/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format