Search icon

SILVER LAKES-GATEWAY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SILVER LAKES-GATEWAY HOMEOWNERS 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: 22 Nov 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2014 (10 years ago)
Document Number: N93000005285
FEI/EIN Number 650508210

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: c/o Compass Rose Management, 1010 N E 9th Street, CAPE CORAL, FL, 33909, US
Address: c/o Compass Rose Management, 1010 NE 9th St, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Connors Joe President c/o Compass Rose Management, CAPE CORAL, FL, 33909
Sam Manoj Secretary c/o Compass Rose Management, CAPE CORAL, FL, 33909
LeGendre Catherine Treasurer c/o Compass Rose Management, CAPE CORAL, FL, 33909
York Nick Director c/o Compass Rose Management, CAPE CORAL, FL, 33909
Beard Ray Vice President c/o Compass Rose Management, CAPE CORAL, FL, 33909
COMPASS ROSE MANAGEMENT INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 c/o Compass Rose Management, 1010 NE 9th St, Suite A, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2023-03-16 c/o Compass Rose Management, 1010 NE 9th St, Suite A, CAPE CORAL, FL 33909 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 c/o Compass Rose Management, 1010 N E 9th Street, Suite A, CAPE CORAL, FL 33909 -
REGISTERED AGENT NAME CHANGED 2021-04-07 Compass Rose Management -
REINSTATEMENT 2014-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State