Search icon

SOUTH GATE HOME OWNERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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

Documents

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