Search icon

GATEWAY PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GATEWAY PARK 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: 16 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2015 (10 years ago)
Document Number: N06000006494
FEI/EIN Number 205172137

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

Address: 10775 NW 21 STREET, MIAMI, FL, 33172, US
Mail Address: 729 NW Dupre ST, Port St. Lucie, FL, 34983, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINERO OSWALDO President 729 NW Dupre ST, Port St. Lucie, FL, 34983
GRASSANO PANCRAZIO Treasurer 729 NW Dupre ST, Port St. Lucie, FL, 34983
SCOTT JUAN C Agent 729 NW Dupre ST, Port St. Lucie, FL, 34983

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-05 SCOTT, JUAN CARLOS -
CHANGE OF MAILING ADDRESS 2023-06-05 10775 NW 21 STREET, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-05 729 NW Dupre ST, Port St. Lucie, FL 34983 -
REINSTATEMENT 2015-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 10775 NW 21 STREET, MIAMI, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-02-11 - -
CANCEL ADM DISS/REV 2008-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000175534 ACTIVE 1000000206532 DADE 2011-03-01 2031-03-23 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-06-22
REINSTATEMENT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State