Detail by Officer/Registered Agent Name

Florida Profit Corporation

GOLDEN BAY TOWERS, INC.

Filing Information
257548 59-1002405 04/03/1962 FL ACTIVE REINSTATEMENT 09/27/2020
Principal Address
3209 S. OCEAN DR.
UNIT 1A
HALLANDALE, FL 33009

Changed: 04/27/2014
Mailing Address
3209 S. OCEAN DR.
Unit 1-A
HALLANDALE, FL 33009

Changed: 03/25/2016
Registered Agent Name & Address SMITH, ROSEMARY C
3209 S. OCEAN DR.
1A
HALLANDALE, FL 33009

Name Changed: 09/27/2020

Address Changed: 03/14/2007
Officer/Director Detail Name & Address

Title TREASURER

SMITH, ROSEMARY C
3209 S. OCEAN DR.
2-A
HALLANDALE, FL 33009

Title Director

DePalma, Janet
3209 S. Ocean Drive
5-H
HALLANDALE, FL 33009

Title Secretary

Cairns, Kim
3209 S. OCEAN DR.
4-i
HALLANDALE BEACH, FL 33009

Title VICE PRESIDENT

MERTENS, EDWARD
3209 S OCEAN DRIVE
1-E
HALLANDALE, FL 33009

Title PRESIDENT

BERGAMO, THOMAS
3209 S. Ocean Drive
APT. 1-G
HALLANDALE, FL 33009

Title Director

Vingiano, Susan
3209 S OCEAN DRIVE
6-M
HALLANDALE BEACH, FL 33009

Title Director, Legal Affairs

Clemenza, Anthony
3209 S OCEAN DRIVE
3-N
HALLANDALE BEACH, FL 33009

Annual Reports
Report YearFiled Date
2022 03/07/2022
2023 03/04/2023
2024 03/03/2024

Document Images
03/03/2024 -- ANNUAL REPORT View image in PDF format
03/04/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
09/27/2020 -- REINSTATEMENT View image in PDF format
03/23/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
03/24/2017 -- ANNUAL REPORT View image in PDF format
03/25/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
04/27/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
02/27/2012 -- ANNUAL REPORT View image in PDF format
06/17/2011 -- ANNUAL REPORT View image in PDF format
03/26/2010 -- ANNUAL REPORT View image in PDF format
02/28/2009 -- ANNUAL REPORT View image in PDF format
03/19/2008 -- ANNUAL REPORT View image in PDF format
03/14/2007 -- ANNUAL REPORT View image in PDF format
06/29/2006 -- ANNUAL REPORT View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
07/24/2002 -- Reg. Agent Change View image in PDF format
07/10/2002 -- ANNUAL REPORT View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
02/13/1999 -- ANNUAL REPORT View image in PDF format
07/23/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
08/14/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format