Search icon

GATEWAY COMMUNITY HEALTH NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: GATEWAY COMMUNITY HEALTH NETWORK, 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: 13 Dec 2010 (14 years ago)
Date of dissolution: 14 Aug 2015 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 14 Aug 2015 (10 years ago)
Document Number: N10000011533
FEI/EIN Number APPLIED FOR

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

Address: 19123 PARK PLACE BOULEVARD, EUSTIS, FL, 32736
Mail Address: 19123 PARK PLACE BOULEVARD, EUSTIS, FL, 32736
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tester Doug President P.O. Box 1385, Eustis, FL, 32727
Tester Doug Director P.O. Box 1385, Eustis, FL, 32727
Young Anita Vice President 1000 WATERMAN WAY, TAVARES, FL, 32778
Young Anita Director 1000 WATERMAN WAY, TAVARES, FL, 32778
DEMPSEY KATRINA HEsq. Secretary 600 JENNINGS AVENUE, EUSTIS, FL, 32726
DEMPSEY KATRINA HEsq. Director 600 JENNINGS AVENUE, EUSTIS, FL, 32726
MILLWATER CAROL Treasurer 401 E. ALFRED STREET, TAVARES, FL, 32778
MILLWATER CAROL Director 401 E. ALFRED STREET, TAVARES, FL, 32778
DEMPSEY KATRINA HEsq. Agent 501 EAST FIFTH AVENUE, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-16 19123 PARK PLACE BOULEVARD, EUSTIS, FL 32736 -
CHANGE OF MAILING ADDRESS 2014-10-16 19123 PARK PLACE BOULEVARD, EUSTIS, FL 32736 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-16 501 EAST FIFTH AVENUE, MOUNT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2013-03-22 DEMPSEY, KATRINA H, Esq. -
REINSTATEMENT 2012-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
CORAPVDWN 2015-08-14
ANNUAL REPORT 2015-03-23
Reg. Agent Change 2014-10-16
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-03-22
REINSTATEMENT 2012-05-25
Domestic Non-Profit 2010-12-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State