Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GOLDEN HOUSE CONDOMINIUM, INC.

Filing Information
717012 59-1365740 08/18/1969 FL ACTIVE
Principal Address
1340 LINCOLN RD
MIAMI BEACH, FL 33139

Changed: 05/17/2012
Mailing Address
C/O SOUTH FLORIDA CONDO MGMT
2800 BISCAYNE BLVD
STE 310
MIAMI, FL 33137

Changed: 09/01/2023
Registered Agent Name & Address WOODRUFF, DAN
C/O SOUTH FLORIDA CONDO MGMT
2800 BISCAYNE BLVD
STE 310
MIAMI, FL 33137

Name Changed: 04/30/2021

Address Changed: 09/01/2023
Officer/Director Detail Name & Address

Title Treasurer

MAGUAL, LINDA
SOUTH FLORIDA CONDOMINIUM MANAGEMENT, INC.
2800 BISCAYNE BLVD
STE 310
MIAMI, FL 33137

Title VP

CAMPOS, GLORIA
SOUTH FLORIDA CONDOMINIUM MANAGEMENT, INC.
2800 BISCAYNE BLVD
STE 310
MIAMI, FL 33137

Title President

SANTANA, KATHERINE
SOUTH FLORIDA CONDOMINIUM MANAGEMENT, INC.
2800 BISCAYNE BLVD
STE 310
MIAMI, FL 33137

Title Secretary

FONSECA, URSULA
SOUTH FLORIDA CONDOMINIUM MANAGEMENT, INC.
2800 BISCAYNE BLVD
STE 310
MIAMI, FL 33137

Title Director

FIRPO, KENNETH
SOUTH FLORIDA CONDOMINIUM MANAGEMENT, INC.
2800 BISCAYNE BLVD
STE 310
MIAMI, FL 33137

Title Director

SALZBERG, ANNETTE
SOUTH FLORIDA CONDOMINIUM MANAGEMENT, INC.
2800 BISCAYNE BLVD
STE 310
MIAMI, FL 33137

Title Director

ALVAREZ, AZALIA
SOUTH FLORIDA CONDOMINIUM MANAGEMENT, INC.
2800 BISCAYNE BLVD
STE 310
MIAMI, FL 33137

Annual Reports
Report YearFiled Date
2023 04/07/2023
2023 08/11/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
09/01/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
07/26/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
07/09/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
03/01/2019 -- ANNUAL REPORT View image in PDF format
12/10/2018 -- AMENDED ANNUAL REPORT View image in PDF format
10/04/2018 -- AMENDED ANNUAL REPORT View image in PDF format
08/07/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2018 -- ANNUAL REPORT View image in PDF format
11/28/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
09/02/2016 -- ANNUAL REPORT View image in PDF format
07/07/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
06/21/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2013 -- ANNUAL REPORT View image in PDF format
05/17/2012 -- ANNUAL REPORT View image in PDF format
02/22/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
01/31/2000 -- ANNUAL REPORT View image in PDF format
04/06/1999 -- ANNUAL REPORT View image in PDF format
04/09/1998 -- ANNUAL REPORT View image in PDF format
07/01/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format