Search icon

MAGNOLIA LAKES AT GATEWAY HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: MAGNOLIA LAKES AT GATEWAY HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2006 (19 years ago)
Document Number: N04000006147
FEI/EIN Number 204475369
Address: c/o Compass Rose Management, 1010 NE 9th St, Cape Coral, FL, 33909, US
Mail Address: c/o Compass Rose Management, 1010 NE 9th St, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
COMPASS ROSE MANAGEMENT INC Agent

President

Name Role Address
Levangie Dean President c/o Compass Rose Management, Cape Coral, FL, 33909

Vice President

Name Role Address
Stiglich Frank Vice President c/o Compass Rose Management, Cape Coral, FL, 33909

Treasurer

Name Role Address
Walsh Flavia Treasurer c/o Compass Rose Management, Cape Coral, FL, 33909

Secretary

Name Role Address
Cifarelli Carlo Secretary c/o Compass Rose Management, Cape Coral, FL, 33909

Director

Name Role Address
Eichhorn Kristy Director c/o Compass Rose Management, Cape Coral, FL, 33909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 c/o Compass Rose Management, 1010 NE 9th St, Suite A, Cape Coral, FL 33909 No data
CHANGE OF MAILING ADDRESS 2023-03-06 c/o Compass Rose Management, 1010 NE 9th St, Suite A, Cape Coral, FL 33909 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 c/o Compass Rose Management, 1010 NE 9th St, Suite A, Cape Coral, FL 33909 No data
REGISTERED AGENT NAME CHANGED 2022-10-20 Compass Rose Management No data
REINSTATEMENT 2006-03-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-10-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State