Entity Name: | GATEWAY CORPORATE PLAZA CONDOMINIUM 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: | 21 Oct 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2011 (14 years ago) |
Document Number: | N05000010918 |
FEI/EIN Number |
20-8429226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13155 SW 42 ST, MIAMI, FL, 33175, US |
Mail Address: | 13155 SW 42 ST, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ RUBEN | Vice President | 13155 SW 42 ST, MIAMI, FL, 33175 |
Rasch Enrique D | Secretary | 13155 SW 42 ST, MIAMI, FL, 33175 |
Tapanes Roger | Treasurer | 13155 SW 42 ST, MIAMI, FL, 33175 |
Novillo Ivan | Director | 13155 SW 42 ST, Miami, FL, 33175 |
Lopez Jose Luis | Agent | L & C Royal Management, MIAMI, FL, 33175 |
NOVILLO DAVID | President | 13155 SW 42 ST, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-09-09 | 13155 SW 42 ST, Suite 103, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2019-09-09 | 13155 SW 42 ST, Suite 103, MIAMI, FL 33175 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-09 | Lopez , Jose Luis | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-09 | L & C Royal Management, 13155 SW 42 ST, Suite 103, MIAMI, FL 33175 | - |
REINSTATEMENT | 2011-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-04 |
AMENDED ANNUAL REPORT | 2019-09-09 |
ANNUAL REPORT | 2019-03-25 |
AMENDED ANNUAL REPORT | 2018-07-11 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State