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 |
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 |
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 | - |
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