Search icon

GATEWAY VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GATEWAY VILLAS CONDOMINIUM 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: 02 Feb 1978 (47 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Sep 2002 (23 years ago)
Document Number: 741511
FEI/EIN Number 591890622

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

Address: 500 ESTERO BLVD., FORT MYERS BEACH, FL, 33931
Mail Address: 15751 SAN CARLOS BLVD #8, FT. MYERS, FL, 33908
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ROB Secretary 500 ESTERO BLVD., FT MYERS BEACH, FL, 33931
MIYAMOTO GABRIELLA Treasurer 500 ESTERO BLVD, FMB, FL, 33931
DEWITT KEITH Vice President 17490 W SPRING LAKE RD, SPRING LAKE, MI, 49456
LENNAMAN Jodi President 18164 DEEP PASSAGE LANE, FORT MYERS, FL, 33931
Marchese Marjorie Director 500 Estero Blvd. #699, Fort Myers Beach, FL, 33931
SUITOR, MIDDLETON, COX & ASSOCIATES Agent 15751 SAN CARLOS BLVD #8, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-24 SUITOR, MIDDLETON, COX & ASSOCIATES -
CHANGE OF MAILING ADDRESS 2006-04-27 500 ESTERO BLVD., FORT MYERS BEACH, FL 33931 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 15751 SAN CARLOS BLVD #8, FORT MYERS, FL 33908 -
AMENDED AND RESTATEDARTICLES 2002-09-12 - -
AMENDMENT 1999-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-01 500 ESTERO BLVD., FORT MYERS BEACH, FL 33931 -
REINSTATEMENT 1989-11-14 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
NAME CHANGE AMENDMENT 1983-04-27 GATEWAY VILLAS CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State