General Information

Gateway Condominiums Homeowners Association


Address 318 Elk Ave.
Crested Butte
CO, 81224
Form date July 15, 1981
Type Nonprofit Corporation
Mailing address P.O. Box 2776
Crested Butte
CO, 81224
ID 19871443419
Status Good Standing
Agent organisation name Schumacher & O'Loughlin, LLC
Agent address 232 W Tomichi Ave, Suite 204
Gunnison
CO, 81230
Agent mailing address P.O. Box 2776,
Crested Butte
CO, 81224

last updated:

Description
We determined that Gateway Condominiums Homeowners Association, per the SoS database, is a nonprofit corporation and can be found in the city of Crested Butte. Its full address is as follows: 318 Elk Ave., Crested Butte, 81224 (coordinates: 38.869473, -106.9850831). The company's mailing address is: P.o. Box 2776, Crested Butte, CO 81224, US. Gateway Condominiums Homeowners Association has been subject to the Colorado SoS jurisdiction since 07/15/1981, which is its incorporation date, operating under id no 19871443419. Schumacher & O'loughlin, Llc, the registered agent, can be found at 232 W Tomichi Ave at 232 W Tomichi Ave, Suite 204, 81230, Gunnison, CO. The earliest document filed to the Secretary of State was "Articles of Incorporation" received on 1981-07-15. Other filings include: "Amendment" received on 1985-10-28, "Statement of Older Periodic Report" (1990-12-13), "Statement of Older Periodic Report" (1992-12-19) and more - to be found below. Additional firms nearby are: Pioneer Plaza Commercial Townhomes Association, Inc., Crested Butte Meadows Company, Ski Center Condominiums Association, Purple Mountain Properties Ii Llc, Hogwood Bbq Llc.
Company transactions
Received date Transaction ID Description Comment
1981-07-15
19871443419 Articles of Incorporation GATEWAY CONDOMINIUMS HOMEOWNERS ASSOCIATION
1985-10-28
19871643187 Amendment CHANGE RORA
1990-12-13
19851011077 Statement of Older Periodic Report CR85 - 04/08/85 - 8511077
1992-12-19
19871021448 Statement of Older Periodic Report CR87 - 04/29/87 - 8721448
1993-09-30
19931108958 Statement of Older Periodic Report CORP REPORT
1994-12-16
19891063899 Statement of Older Periodic Report CR89 - 05/01/89 - 891063899
1995-09-12
19951114442 Amendment CHANGE RORA
1995-09-12
19951114442 Statement of Older Periodic Report CORP REPORT
1996-12-14
19911066012 Statement of Older Periodic Report CR91 - 08/19/91 - 911066012
1997-08-26
19971136156 Statement of Older Periodic Report PERIODIC REPORT
1999-07-27
19991140025 Statement of Older Periodic Report PERIODIC REPORT
2001-09-27
20011187728 Statement of Older Periodic Report CORP REPORT
2001-09-27
20011187728 Amendment CHANGE RORA
2002-07-22
20021198720 Statement of Older Periodic Report CORP REPORT
2003-08-04
20031250503 Statement of Older Periodic Report CORP REPORT
2004-09-14
20041320346 File Report Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address
2005-07-13
20051269829 File Report
2006-07-13
20061285685 File Report
2008-03-25
20081160374 Statement Curing Delinquency
2009-05-25
20091284529 File Report
2010-05-17
20101285524 File Report
2011-03-23
20111174556 File Report
2012-03-03
20121138634 File Report Change of Registered Agent
2013-04-19
20131239718 File Report
2014-02-25
20141127655 File Report
2014-10-10
20141620927 Statement of Change Changing the Registered Agent Information Registered agent information changed;Removed agent mailing address;
2015-05-06
20151309688 File Report
2016-05-04
20161319042 File Report
2016-05-24
20161360129 Statement of Change Changing the Principal Office Address Principal address changed;
2017-02-24
20171152753 File Report