Entity Name: | GATEWAY CENTER CONDOMINIUM 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: | 27 Feb 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Aug 2014 (11 years ago) |
Document Number: | N14000001974 |
FEI/EIN Number |
46-4972058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3919 West Millers Bridge Road, TALLAHASSEE, FL, 32312, US |
Mail Address: | 3919 West Millers Bridge Road, TALLAHASSEE, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TM STREET LLC | Agent | - |
BURNETTE JOHN T | Director | 3919 West Millers Bridge Road, TALLAHASSEE, FL, 32312 |
BURNETTE JOHN T | President | 3919 West Millers Bridge Road, TALLAHASSEE, FL, 32312 |
WHITLEY FRANK | Director | PO Box 10869, TALLAHASSEE, FL, 32302 |
WHITLEY FRANK | Secretary | PO Box 10869, TALLAHASSEE, FL, 32302 |
WHITLEY FRANK | Treasurer | PO Box 10869, TALLAHASSEE, FL, 32302 |
FOLLMAR MARSHA | Director | Fort Knox Center, TALLAHASSEE, FL, 32308 |
FOLLMAR MARSHA | Vice President | Fort Knox Center, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-05 | 3919 West Millers Bridge Road, TALLAHASSEE, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2017-03-05 | 3919 West Millers Bridge Road, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-05 | 3919 West Millers Bridge Road, TALLAHASSEE, FL 32312 | - |
AMENDMENT | 2014-08-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-08-26 | TM STREET,LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-02 |
AMENDED ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State