Search icon

GATEWAY TOWNE LAKE CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GATEWAY TOWNE LAKE CENTER 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: 31 Jan 2007 (18 years ago)
Document Number: N07000001102
FEI/EIN Number 208233923

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

Address: 12331 Towne Lake Drive, FT MYERS, FL, 33913, US
Mail Address: 8981 Daniels Center Drive, #202, FT MYERS, FL, 33912, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Iannone David DP Director 8981 Daniels Center Drive, FT MYERS, FL, 33912
PEPITONE THOMAS Agent 8981 Daniels Center Drive, FT MYERS, FL, 33912
Iannone David DP President 8981 Daniels Center Drive, FT MYERS, FL, 33912
Kelly Bill Director 8981 Daniels Center Drive, FT MYERS, FL, 33912
Kelly Bill Secretary 8981 Daniels Center Drive, FT MYERS, FL, 33912
Kelly Bill Treasurer 8981 Daniels Center Drive, FT MYERS, FL, 33912
Mailhot Scott Director 8981 Daniels Center Drive, FT MYERS, FL, 33912
Mailhot Scott Vice President 8981 Daniels Center Drive, FT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 12331 Towne Lake Drive, FT MYERS, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 8981 Daniels Center Drive, #202, FT MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-08 12331 Towne Lake Drive, FT MYERS, FL 33913 -
REGISTERED AGENT NAME CHANGED 2009-04-28 PEPITONE, THOMAS -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State