Search icon

COACH GATE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COACH GATE 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: 01 Nov 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2017 (8 years ago)
Document Number: 749616
FEI/EIN Number 650400972

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

Address: 107 MACFARLANE DR,, DELRAY BEACH, FL, 33483, US
Mail Address: 9 ROCKLEDGE DR, LOUISVILLE, KY, 40222, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNDERGAN CHARLOTTE C President 107 MACFARLANE DR #103, DELRAY BEACH, FL, 33483
DOBSON CHAD E Secretary 107 MACFARLANE DR., 102, DELRAY BEACH, FL, 33483
DOBSON CHAD E Treasurer 107 MACFARLANE DR., 102, DELRAY BEACH, FL, 33483
LUNDERGAN CHARLOTTE C Director 107 MACFARLANE DR #103, DELRAY BEACH, FL, 33483
TIBE ALISSA L Vice President 107 MACFARLANE DR., 101, DELRAY BEACH, FL, 33483
TIBE ALISSA L Director 107 MACFARLANE DR., 101, DELRAY BEACH, FL, 33483
DOBSON CHAD E Director 107 MACFARLANE DR., 102, DELRAY BEACH, FL, 33483
DOBSON CHAD E Agent 107 MACFARLANE DRIVE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-01 107 MACFARLANE DR,, DELRAY BEACH, FL 33483 -
REINSTATEMENT 2017-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-22 DOBSON, CHAD E -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 107 MACFARLANE DRIVE, 103, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-27 107 MACFARLANE DR,, DELRAY BEACH, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-07-03
REINSTATEMENT 2017-03-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-06-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State