Entity Name: | GATEWAY PLAZA PROPERTY OWNERS 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: | 31 Jul 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2012 (13 years ago) |
Document Number: | N02000005816 |
FEI/EIN Number |
550836188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SW Lost River Drive, Stuart, FL, 34997, US |
Mail Address: | 1518 Stoeber Ave, Sarasota, FL, 34232, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL HIREM | President | SW Lost River Road, STUART, FL, 34994 |
PATEL HIREM | Director | SW Lost River Road, STUART, FL, 34994 |
NEEDLE ROBERT | Vice President | SW Lost River Road, STUART, FL, 33994 |
NEEDLE ROBERT | Director | SW Lost River Road, STUART, FL, 33994 |
Lombardi Robert | Secretary | SW Lost River Drive, Stuart, FL, 34994 |
Lombardi Robert | Treasurer | SW Lost River Drive, Stuart, FL, 34994 |
Lombardi Robert | Director | SW Lost River Drive, Stuart, FL, 34994 |
DeVito Chris | Secretary | SW Lost River Drive, Stuart, FL, 34994 |
ROSS EARLE BONAN & ENSOR, P.A. | Agent | 789 SW FEDERAL HIGHWAY, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-08-22 | SW Lost River Drive, Stuart, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-27 | 789 SW FEDERAL HIGHWAY, SUITE 101, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-27 | ROSS EARLE BONAN & ENSOR, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | SW Lost River Drive, Stuart, FL 34997 | - |
REINSTATEMENT | 2012-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2009-01-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-22 |
Reg. Agent Change | 2020-08-27 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State