Search icon

GATEWAY CONDOMINIUM ASSOCIATION OF ST. LUCIE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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