Entity Name: | TOLL GATE COMMERCIAL CENTER PROPERTY OWNER'S ASSOCIATION, 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: | 05 Jul 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Oct 2022 (3 years ago) |
Document Number: | N27267 |
FEI/EIN Number |
650133266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6017 Pine Ridge Road, NAPLES, FL, 34119, US |
Mail Address: | 6017 Pine Ridge Road, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Joanides John | Director | 6017 Pine Ridge Road, NAPLES, FL, 34119 |
Parish Jim | Director | 6017 Pine Ridge Road, NAPLES, FL, 34119 |
GODE LARRY | President | 6017 PINE RIDGE ROAD, NAPLES, FL, 34119 |
GODE LARRY | Secretary | 6017 PINE RIDGE ROAD, NAPLES, FL, 34119 |
Blais Paul | Director | 6017 Pine Ridge Road, NAPLES, FL, 34119 |
TYDASKY BRITTANY | Director | 6017 Pine Ridge Road, NAPLES, FL, 34119 |
ELITE SERVICES GROUP, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-10-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-14 | 6017 Pine Ridge Road, 380, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2021-01-14 | 6017 Pine Ridge Road, 380, NAPLES, FL 34119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-14 | 6017 Pine Ridge Road, 380, NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-19 | Elite Services Group, LLC | - |
AMENDMENT | 2002-05-20 | - | - |
RESTATED ARTICLES | 1988-10-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-30 |
Amendment | 2022-10-20 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-05-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State