Search icon

THE TOWNES OF SOUTHGATE, INC. - Florida Company Profile

Company Details

Entity Name: THE TOWNES OF SOUTHGATE, 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: 05 Jan 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 1990 (35 years ago)
Document Number: N00745
FEI/EIN Number 592446028

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

Address: 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMANELLI NICK President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
MCDONOUGH EDWARD Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
DREIBELBIS SHERRY Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
MARTINS RODRIGO Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
KROK DARREN Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-03-24 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2005-03-24 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 -
REINSTATEMENT 1990-01-08 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Court Cases

Title Case Number Docket Date Status
OLGA J. OBANDO VS JOHN G. RIKER, THE TOWNES OF SOUTHGATE, INC. AND STEPHANIE LAOS 5D2021-2142 2021-08-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-008558-O

Parties

Name Olga J. Obando
Role Appellant
Status Active
Name Unknown Tenant 2
Role Appellee
Status Active
Name THE TOWNES OF SOUTHGATE, INC.
Role Appellee
Status Active
Name Unknown Spouse of Olga Obando
Role Appellee
Status Active
Name John G. Riker
Role Appellee
Status Active
Representations Bradford Petrino
Name Stephanie Laos
Role Appellee
Status Active
Name Hon. Vincent Falcone
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-10-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-29
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AA'S MOTION TO REINSTATE IS TREATED AS A MOTION FOR REHEARING AND DENIED.
Docket Date 2021-09-28
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AMENDED
On Behalf Of Olga J. Obando
Docket Date 2021-09-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED MOT REINSTATE; MOT STRICKEN
Docket Date 2021-09-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ STRICKEN PER 9/27 ORDER
On Behalf Of Olga J. Obando
Docket Date 2021-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-21
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2021-09-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Olga J. Obando
Docket Date 2021-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-25
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2021-08-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA FILE AMENDED NOA W/I 10 DYS; AA SHOW CAUSE W/I 10 DYS WHY NOT DISMISS...
Docket Date 2021-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/23/21
On Behalf Of Olga J. Obando
Docket Date 2021-08-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ PER CLERK DETERMINATION

Documents

Name Date
Reg. Agent Resignation 2024-12-10
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State