Search icon

THE GATES AND THE GROVES AT EMERALD FIELD HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GATES AND THE GROVES AT EMERALD FIELD HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N07000005236
FEI/EIN Number 262472497

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

Address: 6400 Madison Street, NEW PORT RICHEY, FL, 34652, US
Mail Address: 6400 MADISON STREET, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNK CHRIS Director 5711 RICHARD ST., JACKSONVILLE, FL, 32216
FUNK CHRIS President 5711 RICHARD ST., JACKSONVILLE, FL, 32216
FUNK CARTER Vice President 5711 RICHARD ST., JACKSONVILLE, FL, 32216
KORNUTIK GRETCHEN Director 5711 RICHARD ST., JACKSONVILLE, FL, 32216
KORNUTIK GRETCHEN Secretary 5711 RICHARD ST., JACKSONVILLE, FL, 32216
SHELLY MAY JOHNSON, PA Agent 6400 Madison Street, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-16 6400 Madison Street, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2019-09-16 6400 Madison Street, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-16 6400 Madison Street, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2009-04-29 SHELLY MAY JOHNSON, PA -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2018-09-05
ANNUAL REPORT 2017-09-07
ANNUAL REPORT 2016-07-20
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State