Entity Name: | GATEWAY CONDOMINIUM, 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: | 03 Feb 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2010 (15 years ago) |
Document Number: | 741756 |
FEI/EIN Number |
591834993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 371 SOUTHWEST 8TH ST, BOCA RATON, FL, 33432-5728, US |
Mail Address: | 371 SOUTHWEST 8TH ST, BOCA RATON, FL, 33432-5728, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAHADY MICHAEL | President | 371 SW 8TH ST, 2-A, BOCA RATON, FL, 33432 |
Suarez Gladys | Director | 331 SW 8TH ST., BOCA RATON, FL, 33432 |
MAHADY MICHAEL | Director | 371 SW 8TH ST, 2-A, BOCA RATON, FL, 33432 |
Guerra Stacey | Vice President | 250 E Royal Palm Road, BOCA RATON, FL, 33432 |
Gomez Lewis | Director | 371 SOUTHWEST 8TH ST, BOCA RATON, FL, 334325728 |
Swierczek Joseph | Officer | 331 S.W. 8th Street, Boca Raton, FL, 33432 |
Mahady Michael D | Agent | 371 SW 8 ST, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 371 SOUTHWEST 8TH ST, 2A, BOCA RATON, FL 33432-5728 | - |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 371 SOUTHWEST 8TH ST, 2A, BOCA RATON, FL 33432-5728 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | 371 SW 8 ST, 2A, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-26 | Mahady, Michael Daniel | - |
REINSTATEMENT | 2010-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State