Entity Name: | GATEWAY PALMS 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: | 06 Jun 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 1998 (27 years ago) |
Document Number: | N95000002741 |
FEI/EIN Number |
650646134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Phoenix Property Management, 6131B Lak, 6131B Lake Worth Rd., Greenacres, FL, 33463, US |
Mail Address: | c/o Phoenix Property Management, 6131B Lak, 6131B Lake Worth Rd., Greenacres, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'AGOSTINO LINDA | President | c/o Phoenix Management Services, Greenacres, FL, 33463 |
PETERSEN CHARLOTTE | Secretary | c/o Phoenix Management Services, Greenacres, FL, 33463 |
HALLIDAY ROXANNE | Director | c/o Phoenix Management Services, Greenacres, FL, 33463 |
BACK LAWRENCE | Vice President | c/o Phoenix Management Services, Greenacres, FL, 33463 |
SCARNECCHIA MULLIN PA | Agent | 101 NE 3RD AVE., FT. LAUDERDALE, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000102649 | GRANDE PALMS | EXPIRED | 2009-04-30 | 2014-12-31 | - | C/O BANYAN PROPERTY MANAGEMENT, INC, 2328 S CONGRESS AVE 1C, WEST PALM BEACH, FL, 33406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | c/o Phoenix Property Management, 6131B Lake Worth Rd., 6131B Lake Worth Rd., Greenacres, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2024-04-05 | c/o Phoenix Property Management, 6131B Lake Worth Rd., 6131B Lake Worth Rd., Greenacres, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-30 | SCARNECCHIA MULLIN PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 101 NE 3RD AVE., SUITE 1500, FT. LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 1998-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State