Entity Name: | GATEWAY CONDOMINIUM ASSOCIATION OF ST. LUCIE, 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: | 14 Aug 1986 (39 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Jan 2009 (16 years ago) |
Document Number: | N16370 |
FEI/EIN Number |
592786341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1438 SE HUFFMAN RD, PORT ST LUCIE, FL, 34952 |
Mail Address: | 1438 SE HUFFMAN RD, PORT ST LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SULLIVAN PAUL | President | 2665 NE Indian RIver Dr., Jensen Beach, FL, 34957 |
QUINONES JOSE | Vice President | 113 Virginia Park Blvd., fFort Pierce, FL, 34947 |
TAYLOR SUZAN | Secretary | 8273 S INDIAN RIVER DR, FORT PIERCE, FL, 34982 |
BARTH JUDY | Treasurer | 944 BREAKWATER AVE, PORT ST LUCIE, FL, 34983 |
SULLIVAN PAUL | Agent | 1382 SE HUFFMAN RD., PORT ST LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-02-07 | 1382 SE HUFFMAN RD., PORT ST LUCIE, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-07 | SULLIVAN, PAUL | - |
REINSTATEMENT | 2009-01-05 | - | - |
AMENDMENT AND NAME CHANGE | 2009-01-05 | GATEWAY CONDOMINIUM ASSOCIATION OF ST. LUCIE, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-05 | 1438 SE HUFFMAN RD, PORT ST LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2009-01-05 | 1438 SE HUFFMAN RD, PORT ST LUCIE, FL 34952 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1992-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State