Entity Name: | GATEWAY WEST 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: | 15 Dec 1980 (44 years ago) |
Document Number: | 755545 |
FEI/EIN Number |
592046976
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Gateway West Condominium Association, Inc, 35303 SW 180th AVE, Florida City, FL, 33034, US |
Mail Address: | Gateway West Condominium Association, Inc, 35303 SW 180th AVE, Florida City, FL, 33034, US |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gori Adolfo (Al) | President | Gateway West Condominium Association, Inc, Florida City, FL, 33034 |
Hoffmann James | Vice President | Gateway West Condominium Association, Inc, Florida City, FL, 33034 |
Dahuabe Erika | Secretary | Gateway West Condominium Association, Inc, Florida City, FL, 33034 |
Reilly James | Treasurer | Gateway West Condominium Association, Inc, Florida City, FL, 33034 |
Fiori Larry | Director | 35303 SW 180 AV, Florida City, FL, 33034 |
Glassford Dale CP.A. | Agent | 12908 SW 133rd Court, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-09 | Gateway West Condominium Association, Inc, 35303 SW 180th AVE, Unit 421, Florida City, FL 33034 | - |
CHANGE OF MAILING ADDRESS | 2024-05-09 | Gateway West Condominium Association, Inc, 35303 SW 180th AVE, Unit 421, Florida City, FL 33034 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-09 | Glassford, Dale C, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-09 | 12908 SW 133rd Court, Miami, FL 33186 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-09 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State