Entity Name: | NORTHGATE PLACE APARTMENTS, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Aug 1987 (38 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | A25073 |
FEI/EIN Number |
592836399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GENSHAFT CRAMER LLP, 3507 KYOTO GARDENS DRIVE, SUITE 200, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | C/O GENSHAFT CRAMER LLP, 3507 KYOTO GARDENS DRIVE, SUITE 200, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GENSHAFT CRAMER LLP | Agent | 3507 KYOTO GARDENS DRIVE, PALM BEACH GARDENS, FL, 33410 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000072229 | NORTHGATE CLUB APARTMENTS | EXPIRED | 2011-07-19 | 2016-12-31 | - | 4300 ATOLL COURT, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | C/O GENSHAFT CRAMER LLP, 3507 KYOTO GARDENS DRIVE, SUITE 200, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | GENSHAFT CRAMER LLP | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | C/O GENSHAFT CRAMER LLP, 3507 KYOTO GARDENS DRIVE, SUITE 200, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-26 | 3507 KYOTO GARDENS DRIVE, SUITE 200, PALM BEACH GARDENS, FL 33410 | - |
AMENDED AND RESTATED CERTIFICATE | 2006-01-17 | - | - |
AMENDED AND RESTATED CERTIFICATE | 2003-07-23 | - | - |
REINSTATEMENT | 2002-11-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-11 | - | - |
REINSTATEMENT | 1992-08-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-06 |
ANNUAL REPORT | 2006-02-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State