Search icon

NORTHGATE PLACE APARTMENTS, LTD. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GENSHAFT CRAMER LLP Agent 3507 KYOTO GARDENS DRIVE, PALM BEACH GARDENS, FL, 33410

Fictitious Names

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

Events

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 - -

Documents

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