Search icon

CITY EDGE SENIOR APARTMENTS, LTD. - Florida Company Profile

Company Details

Entity Name: CITY EDGE SENIOR APARTMENTS, LTD.
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: 07 Oct 2015 (10 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 12 Dec 2017 (7 years ago)
Document Number: A15000000635
FEI/EIN Number 47-5285904

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

Address: 777 WEST PUTNAM AVE, GREENWICH, CT, 06830, US
Mail Address: 777 WEST PUTNAM AVE, GREENWICH, CT, 06830, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CDCT CITY EDGE, LLC GP
COGENCY GLOBAL INC. Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 777 WEST PUTNAM AVE, GREENWICH, CT 06830 -
CHANGE OF MAILING ADDRESS 2024-04-17 777 WEST PUTNAM AVE, GREENWICH, CT 06830 -
LP AMENDMENT 2017-12-12 - -

Court Cases

Title Case Number Docket Date Status
MADISON HIGHLANDS, LLC. AND AMERICAN RESIDENTIAL DEVELOPMENT, LLC. VS FLORIDA HOUSING FINANCE CORPORATION, SP GARDENS, LLC. AND CITY EDGE SENIOR APARTMENTS, LTD. 5D2018-2420 2018-07-27 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-006BP

Circuit Court for the Ninth Judicial Circuit, Orange County
18-1558BID

Parties

Name AMERICAN RESIDENTIAL DEVELOPMET, LLC
Role Appellant
Status Active
Name MADISON HIGHLANDS, LLC
Role Appellant
Status Active
Representations J. Timothy Schulte, DOUGLAS PAUL MANSON, Kenneth B. Bell, WILLIAM S. BILENKY, SARAH LINDQUIST PAPE, MICHAEL G. MAIDA, CRAIG D. VARN
Name Finance Corporation, Clerk Florida Housing
Role Appellee
Status Active
Name SP GARDENS LLC
Role Appellee
Status Active
Name CITY EDGE SENIOR APARTMENTS, LTD.
Role Appellee
Status Active
Name Florida Housing Finance Corporation
Role Appellee
Status Active
Representations Stacy D. Blank, Lawrence Edward Sellers, CHRISTOPHER MCGUIRE, AMY WELLS BRENNAN, MATTHEW CHRISTOPHER BRYANT, HUGH BROWN, Tiffany A. Roddenberry

Docket Entries

Docket Date 2019-06-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT FOR WRITTEN OPIN
Docket Date 2019-05-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPINION
On Behalf Of Florida Housing Finance Corporation
Docket Date 2019-05-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ WRITTEN OPINION
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2019-04-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-04-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2019-02-07
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY ~ law day
Docket Date 2019-01-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2018-12-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2018-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/10
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2018-12-05
Type Response
Subtype Response
Description RESPONSE ~ PER 11/26 ORDER
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2018-12-03
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ FOR CITY EDGE SENIOR APARTMENTS, LTD.
On Behalf Of Florida Housing Finance Corporation
Docket Date 2018-11-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR FLORIDA HOUSING FINANCE CORPORATION
On Behalf Of Florida Housing Finance Corporation
Docket Date 2018-11-26
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS.
Docket Date 2018-11-26
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ FOR SP GARDENS, LLC
On Behalf Of Florida Housing Finance Corporation
Docket Date 2018-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/28 (FOR FLORIDA HOUSING FINANCE)
On Behalf Of Florida Housing Finance Corporation
Docket Date 2018-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TRANSFER VENUE AND MEMORANDUM OF LAW - AMENDED
On Behalf Of Florida Housing Finance Corporation
Docket Date 2018-11-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TRANSFER VENUE AND MEMORANDUM OF LAW- SEE AMENDED MOT
On Behalf Of Florida Housing Finance Corporation
Docket Date 2018-11-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2018-11-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 12 PAGES
Docket Date 2018-11-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2018-11-07
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order
Docket Date 2018-11-06
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ SUP ROA DUE W/I 20 DYS. IB 15 DYS THEREAFTER.
Docket Date 2018-11-01
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2018-10-30
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2018-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/1
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2018-09-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 2572 PAGES
Docket Date 2018-08-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE STACY D. BLANK 0772781
On Behalf Of Florida Housing Finance Corporation
Docket Date 2018-08-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2018-08-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA KENNETH B. BELL 0347035
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2018-08-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MATTHEW CHRISTOPHER BRYANT 434450
On Behalf Of Florida Housing Finance Corporation
Docket Date 2018-08-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CHRISTOPHER MCGUIRE 622303
On Behalf Of Florida Housing Finance Corporation
Docket Date 2018-07-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2018-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 7/27/18
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2018-07-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2018-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-06
LP Amendment 2017-12-12
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-07

Date of last update: 02 May 2025

Sources: Florida Department of State