Search icon

THE VILLAS AT THE GATE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS AT THE 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: 29 Jan 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (8 years ago)
Document Number: 756120
FEI/EIN Number 592231414

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

Address: C/O Property Keepers Management, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US
Mail Address: C/O Property Keepers Management, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEFFREN SCOTT Vice President C/O Property Keepers Management, Fort Lauderdale, FL, 33309
CHALMERS DOUGLAS A President C/O Property Keepers Management, Fort Lauderdale, FL, 33309
RANKIN JEANETTE Director C/O Property Keepers Management, Fort Lauderdale, FL, 33309
CISNEROS KARLA Secretary C/O Property Keepers Management, Fort Lauderdale, FL, 33309
PROPERTY KEEPERS MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 C/O Property Keepers Management, 6555 Powerline Road, Suite 105, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 6555 Powerline Road, Suite 105, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2022-01-24 Property Keepers Management LLC -
CHANGE OF MAILING ADDRESS 2022-01-24 C/O Property Keepers Management, 6555 Powerline Road, Suite 105, Fort Lauderdale, FL 33309 -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2007-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2006-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-03
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-06-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State