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 |
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 |
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 | - | - |
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