Search icon

GATOR NORTHTOWNE, INC.

Company Details

Entity Name: GATOR NORTHTOWNE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jun 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Mar 2019 (6 years ago)
Document Number: P00000059398
FEI/EIN Number 651018058
Address: 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL, 33016, US
Mail Address: 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDSMITH JAMES A Agent 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL, 33016

President

Name Role Address
GOLDSMITH JAMES A President 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL, 33016

Secretary

Name Role Address
GOLDSMITH JAMES A Secretary 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL, 33016

Director

Name Role Address
GOLDSMITH JAMES A Director 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL, 33016

Vice President

Name Role Address
GOLDSMITH WILLIAM I Vice President 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
AMENDMENT 2019-03-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-21 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2016-11-21 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016 No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-19
Amendment 2019-03-15
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State