Entity Name: | SOUTH GATE HOME OWNERS, 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: | 20 Mar 1996 (29 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 16 Apr 1997 (28 years ago) |
Document Number: | N96000001546 |
FEI/EIN Number |
592605915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20000 US HWY 19 #809, CLEARWATER, FL, 33764, US |
Mail Address: | 20000 US HWY 19 #809, CLEARWATER, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Redner Amos | Vice President | 20000 US HWY 19N #809, CLEARWATER, FL, 33764 |
Miller Janice | Secretary | 20000 US HWY 19N #809, CLEARWATER, FL, 33764 |
Knuckey Todd | Treasurer | 20000 US HWY 19N #809, CLEARWATER, FL, 33764 |
Sutton Robert | Director | 20000 US HWY 19N #809, Clearwater, FL, 33764 |
Eck Walter | President | 20000 US HWY 19N #809, Clearwater, FL, 33764 |
Reinert Judy | Director | 20000 US HWY 19 #809, CLEARWATER, FL, 33764 |
Frankly Coastal Property Mgmt, LLC | Agent | 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-12 | Frankly Coastal Property Mgmt, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-12 | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2017-11-21 | 20000 US HWY 19 #809, CLEARWATER, FL 33764 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-02 | 20000 US HWY 19 #809, CLEARWATER, FL 33764 | - |
AMENDED AND RESTATEDARTICLES | 1997-04-16 | - | - |
CONVERSION | 1996-03-20 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS H56108. CONVERSION NUMBER 700000009607 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State