Search icon

CITY GATE COMMERCE PARK MASTER PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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