Search icon

GATE PARKWAY MIXED-USE VILLAGE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GATE PARKWAY MIXED-USE VILLAGE PROPERTY OWNERS 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: 28 Oct 2016 (8 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Apr 2017 (8 years ago)
Document Number: N16000010615
FEI/EIN Number 82-5268944

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

Address: 11512 Lake Mead Ave., Jacksonville, FL, 32256, US
Mail Address: 11512 Lake Mead Ave., Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER LANE Director 11512 Lake Mead Ave., Jacksonville, FL, 32256
GARDNER LANE President 11512 Lake Mead Ave., Jacksonville, FL, 32256
MANSON SEAN Director 11512 Lake Mead Ave., Jacksonville, FL, 32256
MANSON SEAN Treasurer 11512 Lake Mead Ave., Jacksonville, FL, 32256
JUND KEVIN Director 11512 Lake Mead Ave., Jacksonville, FL, 32256
JUND KEVIN Secretary 11512 Lake Mead Ave., Jacksonville, FL, 32256
O'SHEA WALTER Director 11512 Lake Mead Ave., Jacksonville, FL, 32256
O'SHEA WALTER Vice President 11512 Lake Mead Ave., Jacksonville, FL, 32256
Ciesla Helen Agent 11512 Lake Mead Ave., Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 11512 Lake Mead Ave., Suite 603, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2019-04-26 11512 Lake Mead Ave., Suite 603, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 11512 Lake Mead Ave., Suite 603, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2017-07-26 Ciesla, Helen -
AMENDED AND RESTATEDARTICLES 2017-04-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-17
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-07-26
Amended and Restated Articles 2017-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State