Search icon

GATEHOUSE DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: GATEHOUSE DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 19 Feb 1993 (32 years ago)
Last Event: DROPPING DBA
Event Date Filed: 09 Oct 1995 (30 years ago)
Document Number: F93000000983
FEI/EIN Number 043182205

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

Address: 120 FORBES BLVD., SUITE 180, MANSFIELD, MA, 02048-1150, US
Mail Address: 120 FORBES BLVD., SUITE 180, MANSFIELD, MA, 02048-1150, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
PLONSKIER MARC S President 120 FORBES BLVD. SUITE 180, MANSFIELD, MA, 020481150
CANEPARI DAVID J Exec 120 FORBES BLVD. SUITE 180, MANSFIELD, MA, 020481150
O'Brien Coleen Asst 120 FORBES BLVD. SUITE 180, MANSFIELD, MA, 020481150
YORKSHAITIS ROGER Treasurer 120 FORBES BLVD. SUITE 180, MANSFIELD, MA, 020481150
Leo Jennifer S Asst 120 FORBES BLVD., MANSFIELD, MA, 020481150
MCDONOUGH BRIAN JEsq. Agent MUSEUM TOWER, 150 W. FLAGLER ST STE 2200, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-13 MCDONOUGH, BRIAN J, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 120 FORBES BLVD., SUITE 180, MANSFIELD, MA 02048-1150 -
CHANGE OF MAILING ADDRESS 2010-01-05 120 FORBES BLVD., SUITE 180, MANSFIELD, MA 02048-1150 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-08 MUSEUM TOWER, 150 W. FLAGLER ST STE 2200, C/O STEARNS WEAVER MILLER, MIAMI, FL 33130 -
DROPPING DBA 1995-10-09 GATEHOUSE DEVELOPMENT CORP. -
REINSTATEMENT 1994-10-13 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1994-08-11 GHG DEVELOPMENT, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-02
Off/Dir Resignation 2017-11-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State