Entity Name: | POST GP HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 Oct 1997 (28 years ago) |
Date of dissolution: | 22 Dec 2016 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Dec 2016 (8 years ago) |
Document Number: | F97000005624 |
FEI/EIN Number |
582348868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4401 NORTHSIDE PARKWAY, SUITE 800, ATLANTA, GA, 30327 |
Mail Address: | 4401 NORTHSIDE PARKWAY, STE. 800, ATLANTA, GA, 30327 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
STOCKERT DAVID P | Director | 4401 NORTHSIDE PARKWAY SUITE 800, ATLANTA, GA, 30327 |
PAPA CHRISTOPHER J | Exec | 4401 NORTHSIDE PARKWAY, SUITE 800, ATLANTA, GA, 30327 |
COHEN SHERRY W | Exec | 4401 NORTHSIDE PARKWAY, SUITE 800, ATLANTA, GA, 30327 |
GODDARD III ROBERT C | Director | 4401 NORTHSIDE PARKWAY, SUITE 800, ATLANTA, GA, 30327 |
BLOOM HERSCHEL M | Director | 4401 NORTHSIDE PARKWAY SUITE 800, ATLANTA, GA, 30327 |
FRENCH RUSSELL P | Director | 4401 NORTHSIDE PARKWAY, SUITE 800, ATLANTA, GA, 30327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-12-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-12-22 | 4401 NORTHSIDE PARKWAY, SUITE 800, ATLANTA, GA 30327 | - |
REGISTERED AGENT CHANGED | 2016-12-22 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-15 | 4401 NORTHSIDE PARKWAY, SUITE 800, ATLANTA, GA 30327 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mid-America Apartments, LTD, et al., Appellant(s) v. Joshua Tracz, Appellee(s). | 2D2024-1849 | 2024-08-08 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Mid-America Apartments, L.P. |
Role | Appellant |
Status | Active |
Representations | Benjamin George Lopez, Ezequiel Lugo, Eleanor Hadden Sills |
Name | MID-AMERICA APARTMENT COMMUNITIES, INC. |
Role | Appellant |
Status | Active |
Representations | Benjamin George Lopez, Ezequiel Lugo, Eleanor Hadden Sills |
Name | Post Apartment Homes, L.P. |
Role | Appellant |
Status | Active |
Representations | Benjamin George Lopez, Ezequiel Lugo, Eleanor Hadden Sills |
Name | POST GP HOLDINGS, INC. |
Role | Appellant |
Status | Active |
Representations | Benjamin George Lopez, Ezequiel Lugo, Eleanor Hadden Sills |
Name | Joshua Tracz |
Role | Appellee |
Status | Active |
Representations | Stephen Ashley Barnes, Adam David Rieth, Madeleine Camille Vaughn |
Name | Hon. Laura E. Ward |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | MID-AMERICA APARTMENTS, LTD. |
Role | Appellant |
Status | Active |
Representations | Benjamin George Lopez, Ezequiel Lugo, Eleanor Hadden Sills |
Docket Entries
Docket Date | 2024-10-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Appellee's motion for extension of time is granted, and the answer brief shall be served by January 2, 2025. |
View | View File |
Docket Date | 2024-10-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | NOTICE OF LIMITED APPEARANCE |
On Behalf Of | Joshua Tracz |
Docket Date | 2024-10-14 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case or Issue |
On Behalf Of | Mid-America Apartments, LTD |
Docket Date | 2024-10-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | UNOPPOSED REQUEST FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF |
On Behalf Of | Joshua Tracz |
Docket Date | 2024-10-04 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
On Behalf Of | Mid-America Apartments, LTD |
Docket Date | 2024-10-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Mid-America Apartments, LTD |
View | View File |
Docket Date | 2024-10-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Appellant's motion for extension of time is granted, and the initial brief shall be served by October 4, 2024. |
View | View File |
Docket Date | 2024-09-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Mid-America Apartments, LTD |
Docket Date | 2024-08-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Appellant's motion for extension of time is granted, and the initial brief shall be served by September 27, 2024. |
View | View File |
Docket Date | 2024-08-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Mid-America Apartments, LTD |
Docket Date | 2024-08-09 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Mid-America Apartments, LTD |
View | View File |
Docket Date | 2024-08-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Mid-America Apartments, LTD |
Docket Date | 2024-08-08 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within twenty days of the date of this order. Appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief. |
View | View File |
Docket Date | 2024-08-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER APPEALED |
On Behalf Of | Mid-America Apartments, LTD |
Docket Date | 2025-01-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Joshua Tracz |
View | View File |
Name | Date |
---|---|
WITHDRAWAL | 2016-12-22 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State