Search icon

NORTH PORT GATEWAY EAST ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH PORT GATEWAY EAST 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: 15 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N13000001561
FEI/EIN Number NOT APPLICABLE

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

Address: 252 W Marion Ave, Suite 200, Punta Gorda, FL, 33950, US
Mail Address: 252 W Marion Ave, Suite 200, Punta Gorda, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dubbaneh Anthony President 252 W Marion Ave, Punta Gorda, FL, 33950
Dubbaneh Anthony Director 252 W Marion Ave, Punta Gorda, FL, 33950
POVLICK JASON Vice President 2651 STATE ROAD 17 SOUTH, HAINES CITY, FL, 33844
POVLICK JASON Treasurer 2651 STATE ROAD 17 SOUTH, HAINES CITY, FL, 33844
POVLICK JASON Secretary 2651 STATE ROAD 17 SOUTH, HAINES CITY, FL, 33844
Dubbaneh Anthony Agent 252 W Marion Ave, Punta Gorda, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 252 W Marion Ave, Suite 200, Punta Gorda, FL 33950 -
REGISTERED AGENT NAME CHANGED 2022-02-21 Dubbaneh, Anthony -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 252 W Marion Ave, Suite 200, Punta Gorda, FL 33950 -
CHANGE OF MAILING ADDRESS 2022-02-21 252 W Marion Ave, Suite 200, Punta Gorda, FL 33950 -
REINSTATEMENT 2016-11-03 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2015-11-03 - -

Court Cases

Title Case Number Docket Date Status
LANCE THOMAS VS NORTH PORT GATEWAY EAST ASSOCIATION, INC. AND SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT 2D2020-1724 2020-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
16-1505CA

Parties

Name LANCE THOMAS
Role Appellant
Status Active
Representations LARRY MOSKOWITZ, ESQ.
Name SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT
Role Appellee
Status Active
Name NORTH PORT GATEWAY EAST ASSOCIATION, INC.
Role Appellee
Status Active
Representations ROBERT C. SHEARMAN, ESQ., R. GAVIN MACKINNON, ESQ., JASON T. GASKILL, ESQ.
Name HON. LISA PORTER
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-06-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-06-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LANCE THOMAS
Docket Date 2020-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-06-01
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2020-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of LANCE THOMAS

Documents

Name Date
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-26
Reinstatement 2016-11-03
Admin. Diss. for Reg. Agent 2015-11-03
Reg. Agent Resignation 2015-06-25
ANNUAL REPORT 2015-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State