Search icon

GATEWAY CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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