Entity Name: | STRATHMORE GATE-WEST 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: | 16 Mar 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Feb 1989 (36 years ago) |
Document Number: | 756799 |
FEI/EIN Number |
592075952
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 INDIANHEAD CIRCLE, ROYAL PALM BEACH, FL, 33411, US |
Mail Address: | 100 INDIANHEAD CIRCLE, ROYAL PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kactioglu Theresa Preside | President | 260 Deerfield Court, Royal Palm Beach, FL, 33411 |
Mack Gus Jr. | Treasurer | 295 Cactus Hill Ct., Royal Palm Beach, FL, 33411 |
Martin Dennis | Secretary | 445 Knollwood Court, Royal Palm Beach, FL, 33411 |
Weisenstein Nat Preside | Vice President | 281 Amber Ct., Royal Palm Beach, FL, 33411 |
Corwin Young Christine | Director | 231 Bald Eagle Ct., Royal Palm Beach, FL, 33411 |
Konyk Chelle Esq. | Agent | 140 Intracoastal Pointe Dr, Jupiter, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-09 | 100 INDIANHEAD CIRCLE, ROYAL PALM BEACH, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2024-01-09 | 100 INDIANHEAD CIRCLE, ROYAL PALM BEACH, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-09 | Konyk, Chelle, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-09 | 140 Intracoastal Pointe Dr, Suite 310, Jupiter, FL 33477 | - |
AMENDMENT | 1989-02-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State