Entity Name: | GATES AT SOUNDSIDE HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Mar 2013 (12 years ago) |
Document Number: | N13000002216 |
FEI/EIN Number |
46-2222200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1961 HWY 87, NAVARRE, FL, 32566, US |
Mail Address: | 1961 HWY 87, NAVARRE, FL, 32566, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARKIN GALE | Vice President | 4271 GRACEFUL CT, GULF BREEZE, FL, 32563 |
CHERYL GUSTAFSON | Director | 4272 GRACEFUL CT, GULF BREEZE, FL, 32563 |
CHERYL GUSTAFSON | Secretary | 4272 GRACEFUL CT, GULF BREEZE, FL, 32563 |
BENNETT ROBIN | Agent | 1961 HWY 87, NAVARRE, FL, 32566 |
VANCE DWIGHT | President | 4295 GRACEFUL CT, GULF BREEZE, FL, 32563 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000020385 | THE GATES AT SOUNDSIDE HOMEOWNERS ASSOCIATION, INC. | ACTIVE | 2020-02-14 | 2025-12-31 | - | 8736 ORTEGA PARK DRIVE, NAVARRE, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-20 | 1961 HWY 87, NAVARRE, FL 32566 | - |
CHANGE OF MAILING ADDRESS | 2023-07-20 | 1961 HWY 87, NAVARRE, FL 32566 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-20 | 1961 HWY 87, NAVARRE, FL 32566 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-03 | BENNETT, ROBIN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-14 |
AMENDED ANNUAL REPORT | 2023-07-20 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State