Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GOLDEN GATE ESTATES & MARINA OWNER'S ASSOCIATION, INC.

Filing Information
N96000006582 65-0740169 12/27/1996 FL ACTIVE
Principal Address
C/o ONENESS MANAGEMENT
328 CRANDON BLVD
119-310
Key Biscayne, FL 33149

Changed: 04/29/2023
Mailing Address
C/o ONENESS MANAGEMENT
328 CRANDON BLVD
119-310
Key Biscayne, FL 33149

Changed: 04/30/2022
Registered Agent Name & Address IGLESIAS LAW GROUP, P.A
15800 Pines Blvd
Suite 303
Pembroke Pines, FL 33027

Name Changed: 04/30/2022

Address Changed: 04/29/2023
Officer/Director Detail Name & Address

Title Treasurer

Portnoy, Emil
19500 COLLINS AVE.
SUNNY ISLES BEACH, FL 33160

Title President

Cuenca, David
19500 COLLINS AVE.
SUNNY ISLES BEACH, FL 33160

Title Director

Freyberg, Iyla
19500 COLLINS AVE.
SUNNY ISLES BEACH, FL 33160

Title Secretary

Ribalta, Ferran
328 crandon blvd #119-310
key biscayne, FL 33149

Title VP

Winner, Felicia
328 crandon blvd 119
310
key biscayne, FL 33149

Annual Reports
Report YearFiled Date
2022 04/30/2022
2023 04/29/2023
2023 09/19/2023

Document Images
09/19/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
04/02/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
11/05/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2015 -- Reg. Agent Change View image in PDF format
03/02/2015 -- Reg. Agent Change View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/23/2014 -- ANNUAL REPORT View image in PDF format
03/11/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
03/01/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
05/19/2008 -- ANNUAL REPORT View image in PDF format
11/07/2007 -- ANNUAL REPORT View image in PDF format
02/07/2007 -- ANNUAL REPORT View image in PDF format
07/11/2006 -- Reg. Agent Change View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
05/30/2003 -- Reg. Agent Change View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
12/10/2002 -- ANNUAL REPORT View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
03/14/2001 -- ANNUAL REPORT View image in PDF format
02/04/2000 -- ANNUAL REPORT View image in PDF format
02/20/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
12/27/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format