Search icon

GATEWAY PALMS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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