Search icon

GATEWAY TERRACE II, LP - Florida Company Profile

Company Details

Entity Name: GATEWAY TERRACE II, LP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 03 Dec 2014 (10 years ago)
Document Number: A14000000663
FEI/EIN Number 47-2473134

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 795 Ridge Lake Blvd., Suite 300, MEMPHIS, TN, 38120, US
Mail Address: 795 Ridge Lake Blvd., Suite 300, MEMPHIS, TN, 38120, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
HOUSING PRESERVATION, INC. General Partner
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 795 Ridge Lake Blvd., Suite 300, MEMPHIS, TN 38120 -
CHANGE OF MAILING ADDRESS 2020-06-24 795 Ridge Lake Blvd., Suite 300, MEMPHIS, TN 38120 -
REGISTERED AGENT NAME CHANGED 2016-07-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-07-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
VANESSA INGRAM VS GATEWAY TERRACE II, LP d/b/a GATEWAY TERRACE APARTMENTS 4D2017-1505 2017-05-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16022203

Parties

Name VANESSA INGRAM
Role Petitioner
Status Active
Representations Edwin Cordova
Name GATEWAY TERRACE II, LP
Role Respondent
Status Active
Representations David N. Tolces
Name GATEWAY TERRACE APARTMENTS
Role Respondent
Status Active
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-22
Type Misc. Events
Subtype Fee Status
Description WV:Waived
On Behalf Of VANESSA INGRAM
Docket Date 2017-05-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of VANESSA INGRAM
Docket Date 2017-05-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of VANESSA INGRAM
Docket Date 2017-06-23
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the May 22, 2017 petition for writ of certiorari is denied.MAY, FORST and KUNTZ, JJ., concur.
Docket Date 2017-06-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GATEWAY TERRACE II, LP
Docket Date 2017-05-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (SUPPLEMENTAL)
On Behalf Of VANESSA INGRAM
Docket Date 2017-05-25
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of service of this order petitioner shall file a supplemental appendix containing the Petition for Writ of Certiorari filed in the Circuit Court, along with the related appendix. Failure to provide an adequate record may result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2017-05-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-05-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing a Motion to be Relieved of Costs, an Affidavit of Indigency, and a Certificate of Counsel (if required), and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
Reg. Agent Change 2016-07-11
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State