Entity Name: | GATEWAY CENTRE PROPERTY OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 19 Dec 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2011 (13 years ago) |
Document Number: | N18359 |
FEI/EIN Number | 59-3628036 |
Address: | 7801 Park Boulevard, PINELLAS PARK, FL 33781 |
Mail Address: | 2033 West McDermott Drive, #320-228, Allen, TX 75013 |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hartley, Linda | Agent | 3700 Bank of America Plaza, 101 East Kennedy Boulevard, 3700, Tampa, FL 33602 |
Name | Role | Address |
---|---|---|
MATTOX, DAWN HUNTLEY | Director | 2033 West McDermott Drive, #320-228 Allen, TX 75013 |
ENGLAND, TERRY M | Director | 2033 W McDermott Dr, #320-228 Allen, TX 75013 |
Huntley, David | Director | 2033 W McDermott Dr, #320-228 Allen, TX 75013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 3700 Bank of America Plaza, 101 East Kennedy Boulevard, 3700, Tampa, FL 33602 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-20 | 7801 Park Boulevard, PINELLAS PARK, FL 33781 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-20 | 7801 Park Boulevard, PINELLAS PARK, FL 33781 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-20 | Hartley, Linda | No data |
REINSTATEMENT | 2011-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State