Entity Name: | CITY GATE COMMERCE PARK MASTER 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: | 17 Feb 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2019 (5 years ago) |
Document Number: | N04000001617 |
FEI/EIN Number |
208756652
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3501 Quadrangle Boulevard, Suite 270, Orlando, FL, 32817, US |
Mail Address: | 3501 Quadrangle Boulevard, Suite 270, Orlando, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICE ROGER B | Chairman | 9010 STRADA STELL COURT STE 207, NAPLES, FL, 34109 |
WEYER GEORGE R | Asst | 707 ORCHID DRIVE, NAPLES, FL, 34102 |
Champagne Amy | Asst | 12051 Corporate Blvd., Orlando, FL, 32817 |
Thompson Kevin | Vice Chairman | 9010 Strada Stell Court, Naples, FL, 34109 |
WEYER GEORGE R | Agent | 707 Orchid Dr., NAPLES, FL, 34102 |
WEBER JOSEPH R | Secretary | 9010 STRADA STELL COURT STE 207, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-02 | 3501 Quadrangle Boulevard, Suite 270, Orlando, FL 32817 | - |
CHANGE OF MAILING ADDRESS | 2022-02-02 | 3501 Quadrangle Boulevard, Suite 270, Orlando, FL 32817 | - |
REINSTATEMENT | 2019-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-31 | WEYER, GEORGE R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-08 | 707 Orchid Dr., Suite 100, NAPLES, FL 34102 | - |
REINSTATEMENT | 2011-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-06 |
REINSTATEMENT | 2019-11-20 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-09 |
REINSTATEMENT | 2016-10-31 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State