Entity Name: | GATEWAY CENTER 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: | 24 Aug 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jul 2021 (4 years ago) |
Document Number: | N39664 |
FEI/EIN Number |
650240350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2080 W Indiantown Rd, Jupiter, FL, 33458, US |
Mail Address: | 2080 W Indiantown Rd, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dillon Michael | President | 2080 W Indiantown Rd, Jupiter, FL, 33458 |
Dillon Michael | Agent | 2080 W Indiantown Rd, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-07-07 | 2080 W Indiantown Rd, Jupiter, FL 33458 | - |
REINSTATEMENT | 2021-07-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-07 | 2080 W Indiantown Rd, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2021-07-07 | 2080 W Indiantown Rd, Jupiter, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-07 | Dillon, Michael | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 1995-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-03 |
REINSTATEMENT | 2021-07-07 |
ANNUAL REPORT | 2011-05-01 |
Off/Dir Resignation | 2011-01-21 |
Reg. Agent Change | 2011-01-14 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State