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 |
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 |
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. | - |
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