Entity Name: | STRATHMORE GATE -I HOMEOWNERS' 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: | 11 Mar 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Dec 1987 (37 years ago) |
Document Number: | 751486 |
FEI/EIN Number |
592021761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 230 STRATHMORE GATE DR., ROYAL PALM BEACH, FL, 33411-1640 |
Mail Address: | 230 STRATHMORE GATE DR., ROYAL PALM BEACH, FL, 33411-1640 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL DENISE | Vice President | 69 MACADAMIA CT, ROYAL PALM BEACH, FL, 33411 |
CAMACHO ROSE MARGARET | Treasurer | 20 BLACK BIRCH COURT, ROYAL PALM BEACH, FL, 33411 |
DWYER MICHAEL | President | 105 ROSEBAY COURT, ROYAL PALM BEACH, FL, 33411 |
DAVIS MARY | Secretary | 52 CANDLENUT CT, Royal Palm Beach, FL, 33411 |
KONYK & LEMME PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-06 | KONYK & LEMME PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 140 INTRACOASTAL POINTE DRIVE, SUITE 310, JUPITER, FL 33477 | - |
AMENDMENT | 1987-12-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1981-03-16 | 230 STRATHMORE GATE DR., ROYAL PALM BEACH, FL 33411-1640 | - |
CHANGE OF MAILING ADDRESS | 1981-03-16 | 230 STRATHMORE GATE DR., ROYAL PALM BEACH, FL 33411-1640 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State