Entity Name: | GATEHAVEN TOWNHOUSES ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Jun 1981 (44 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | 758945 |
FEI/EIN Number |
830492712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 13TH STREET, S.W., NAPLES, FL, 34117, US |
Mail Address: | 110 13TH STREET, S.W., NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNOWLES CLAUDIUS | President | 110 13TH STREET, S.W., NAPLES, FL, 34117 |
knowles Lorna | Vice President | 110 13th. Street S.W., NAPLES, FL, 34117 |
knowles Lorna | President | 110 13th. Street S.W., NAPLES, FL, 34117 |
CAMERON LORNA | Treasurer | 4603 19TH. PLACE S.W., NAPLES, FL, 34116 |
DALEY TRUDYANN | Secretary | 4609 19TH. PLACE S..W, NAPLES, FL, 34116 |
KNOWLES CLAUDIUS | Agent | 110 13TH STREET, S.W., NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2008-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-09-10 | 110 13TH STREET, S.W., NAPLES, FL 34117 | - |
REINSTATEMENT | 2007-09-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-10 | 110 13TH STREET, S.W., NAPLES, FL 34117 | - |
CHANGE OF MAILING ADDRESS | 2007-09-10 | 110 13TH STREET, S.W., NAPLES, FL 34117 | - |
REGISTERED AGENT NAME CHANGED | 2007-09-10 | KNOWLES, CLAUDIUS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1990-07-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-15 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-02-08 |
ANNUAL REPORT | 2009-04-20 |
REINSTATEMENT | 2008-11-13 |
REINSTATEMENT | 2007-09-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State