Search icon

GATEWAY ORLANDO ARTS INC.

Company Details

Entity Name: GATEWAY ORLANDO ARTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Oct 2018 (6 years ago)
Document Number: N18000010586
FEI/EIN Number 83-2608948
Address: 1460 S Semoran Blvd, ORLANDO, FL, 32807, US
Mail Address: 4409 HOFNER AVE 244, ORLANDO, FL, 32812, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CORDOVA AMILCAR Agent 4409 HOFNER AVE 244, ORLANDO, FL, 32812

President

Name Role Address
GUINARD MIGUEL President 12266 ALDER BRANCH LOOP, ORLANDO, FL, 32824

Vice President

Name Role Address
ORTIZ MARTHA Vice President 13747 WATERHOUSE WAY, ORLANDO, FL, 32828

Treasurer

Name Role Address
GODFREY SHEILA Treasurer 125 E PINE ST APT 1911, ORLANDO, FL, 32801

Officer

Name Role Address
CORDOVA AMILCAR Officer 4409 HOFNER AVE 244, ORLANDO, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000121241 GATEWAY DISTRICT ACTIVE 2022-09-26 2027-12-31 No data 4409 HOFFNER AVE, #244, ORLANDO, FL, 32812
G19000073124 GATEWAY ORLANDO DISTRICT EXPIRED 2019-07-02 2024-12-31 No data 4409 HOFFNER AVE #244, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-22 1460 S Semoran Blvd, ORLANDO, FL 32807 No data
REGISTERED AGENT NAME CHANGED 2023-03-14 CORDOVA, AMILCAR No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 4409 HOFNER AVE 244, ORLANDO, FL 32812 No data
CHANGE OF MAILING ADDRESS 2022-02-16 1460 S Semoran Blvd, ORLANDO, FL 32807 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-22
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2019-03-14
Domestic Non-Profit 2018-10-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State