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 |
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 | - |
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 | - | - |
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