Detail by Officer/Registered Agent Name

Florida Profit Corporation

GATE REALTY, INC.

Filing Information
570923 59-1814644 05/03/1978 FL ACTIVE CORPORATE MERGER 12/23/1994 NONE
Principal Address
9540 SAN JOSE BLVD
JACKSONVILLE, FL 32257

Changed: 04/17/2006
Mailing Address
P.O. BOX 23627
JACKSONVILLE, FL 32241-3627

Changed: 04/28/1993
Registered Agent Name & Address HILDEBRAND, LUCAS J
9540 SAN JOSE BLVD
JACKSONVILLE, FL 32257

Name Changed: 04/27/2022

Address Changed: 03/15/2000
Officer/Director Detail Name & Address

Title Director

GORDON, MICHAEL
9540 SAN JOSE BLVD
JACKSONVILLE, FL 32257

Title Director, VP, Secretary, Treasurer

HILDEBRAND, LUCAS J
9540 SAN JOSE BLVD
Jacksonville, FL 32257

Title VP

MARTINEZ, STEPHEN
9540 SAN JOSE BLVD
Jacksonville, FL 32257

Title Asst. Secretary

WELLS, BETH A
9540 SAN JOSE BLVD
Jacksonville, FL 32257

Title Director, President

RHODES, T MITCHELL
9540 SAN JOSE BLVD
JACKSONVILLE, FL 32257

Title VP

ACKLAND, WILLIAM S., Jr.
9540 SAN JOSE BLVD
JACKSONVILLE, FL 32257

Title VP

KILLEBREW, JESSE P
77 ALMERIA ST
ST AUGUSTINE, FL 32084

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/03/2023
2024 03/29/2024

Document Images
03/29/2024 -- ANNUAL REPORT View image in PDF format
04/03/2023 -- ANNUAL REPORT View image in PDF format
11/22/2022 -- AMENDED ANNUAL REPORT View image in PDF format
09/01/2022 -- AMENDED ANNUAL REPORT View image in PDF format
08/24/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
08/12/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
04/20/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
09/16/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
10/16/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
03/05/2008 -- ANNUAL REPORT View image in PDF format
01/30/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/03/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
04/08/1998 -- ANNUAL REPORT View image in PDF format
04/04/1997 -- ANNUAL REPORT View image in PDF format
04/15/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format