Entity Name: | GATEWAY OFFICE/TECH CONDOMINIUM ASSOCIATION IV, 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: | 03 Nov 1987 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 1998 (27 years ago) |
Document Number: | N23293 |
FEI/EIN Number |
650027882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7250 SW 39 TERRACE, MIAMI, FL, 33155, US |
Address: | 4824 SW 74 CT, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER DEBBY | President | 4824 SW 74 CT, MIAMI, FL, 33155 |
MILLER DEBBY | Director | 4824 SW 74 CT, MIAMI, FL, 33155 |
THAMERS THIERRY | Vice President | 4842 SW 74TH COURT, MIAMI, FL, 33155 |
Hernandez Roberto | Treasurer | 4824 SW 74 Ct, Miami, FL, 33155 |
WESTON SCOTT | Agent | 7250 SW 39 TERRACE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2008-07-28 | 4824 SW 74 CT, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-28 | WESTON, SCOTT | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-28 | 7250 SW 39 TERRACE, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-30 | 4824 SW 74 CT, MIAMI, FL 33155 | - |
REINSTATEMENT | 1998-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State