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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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