Search icon

GATOR PLACE CONDOMINIUM ASSN., INC. - Florida Company Profile

Company Details

Entity Name: GATOR PLACE CONDOMINIUM ASSN., 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: 16 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2012 (13 years ago)
Document Number: N05000006243
FEI/EIN Number 203302223

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 106 NW 33rd Court, GAINESVILLE, FL, 32607, US
Mail Address: C/O Cornerstone Management Services, 106 NW 33rd Court, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wei Yingna President 4114 Harbor Lake Drive, Lutz, FL, 33558
Wicke Bridgette Secretary 3629 NW 38th St, Gainesville, FL, 32606
Pauquette Joseph Regi 106 NW 33rd Court, GAINESVILLE, FL, 32607
Williams James T Agent C/O Cornerstone Management Services, Gainesville, FL, 32607
Yao Jiqiang Treasurer 4114 Harbor Lake Dr, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-12 Yao, Jiqiang -
CHANGE OF PRINCIPAL ADDRESS 2025-01-12 4000 sw 23rd st, 4-304, Gainesville, FL 32608 -
CHANGE OF MAILING ADDRESS 2025-01-12 4000 sw 23rd st, 4-304, Gainesville, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-12 4000 sw 23rd st, 4-304, Gainesville, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-26 C/O Cornerstone Management Services, 106 NW 33rd Court, Suite A, Gainesville, FL 32607 -
CHANGE OF MAILING ADDRESS 2023-09-26 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 -
REGISTERED AGENT NAME CHANGED 2023-09-26 Williams, James Todd -
REINSTATEMENT 2012-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-09-26
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State