Search icon

GATEWAY PLAZA PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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