Search icon

GATEWAY ARMS HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GATEWAY ARMS HOME OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Sep 1973 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: 727377
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1900 N.E. 8TH COURT, FT. LAUDERDALE, FL, 33304, US
Mail Address: 1900 N.E. 8TH COURT, FT. LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIS BONNIE Vice President 1900 N.E. 8TH COURT, FT LAUDERDALE, FL, 33304
PEACH SHARYN Treasurer 1900 N.E. 8TH COURT, FT. LAUDERDALE, FL, 33304
LOWENTHAL MIKE Secretary 115 MARENGO AVE., FOREST PARK, IL, 60130
Roberts Scott B Agen Command Association Management, LLC, Hollywood, FL, 33021
Roberts Scott B Agent COMMAND ASSOCIATION MANAGEMENT, LLC., HOLLYWOOD, FL, 33021
HARDAWAY TOM President 1900 N.E. 8TH COURT, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 COMMAND ASSOCIATION MANAGEMENT, LLC., 3837 HOLLYWOOD BLVD., SUITE A, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2023-07-12 Roberts, Scott B. -
AMENDED AND RESTATEDARTICLES 2022-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-19 1900 N.E. 8TH COURT, #310, FT. LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2018-02-19 1900 N.E. 8TH COURT, #310, FT. LAUDERDALE, FL 33304 -
REINSTATEMENT 1995-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-07-12
Amended and Restated Articles 2022-05-09
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State