Entity Name: | GATEWAY VILLAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GATEWAY VILLAGE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 29 Dec 1995 (29 years ago) |
Document Number: | P96000001460 |
FEI/EIN Number |
650636055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9930 BONITA BEACH RD, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 9930 BONITA BEACH RD, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT DARLENE | President | 9930 BONITA BEACH RD., BONITA SPRINGS, FL, 34135 |
SCOTT DARLENE | Treasurer | 9930 BONITA BEACH RD., BONITA SPRINGS, FL, 34135 |
ALANDER RANDY | Vice President | 9930 BONITA BEACH RD., BONITA SPRINGS, FL, 34135 |
ALANDER RANDY | Secretary | 9930 BONITA BEACH RD., BONITA SPRINGS, FL, 34135 |
QUINN JEFFREY C | Agent | 307 AIRPORT RD N, NAPLES, FL, 33942 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2000-04-20 | 9930 BONITA BEACH RD, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2000-04-20 | 9930 BONITA BEACH RD, BONITA SPRINGS, FL 34135 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State