Entity Name: | HOMEOWNERS' ASSOCIATION OF GATEWAY GARDENS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Apr 1998 (27 years ago) |
Document Number: | N98000002179 |
FEI/EIN Number | 650959597 |
Address: | 4777 GATEWAY GARDENS DRIVE, BOYNTON BEACH, FL, 33436, US |
Mail Address: | 4777 Gateway Gardens Dr, Boynton Beach, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sandrin Sergio | Agent | 4777 Gateway Gardens Dr, Boynton Beach, FL, 33436 |
Name | Role | Address |
---|---|---|
Sandrin Sergio | Secretary | 4777 Gateway Gardens Dr, Boynton Beach, FL, 33436 |
Name | Role | Address |
---|---|---|
Raymond Christopher | Treasurer | 4777 GATEWAY GARDENS DRIVE, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
Rosenberg Elaine M | Vice President | 4777 GATEWAY GARDENS DRIVE, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
Thomas Antonio | President | 4777 GATEWAY GARDENS DRIVE, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
Rhodes Francis | Director | 4777 Gateway Gardens Dr, Boynton Beach, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-30 | 4777 GATEWAY GARDENS DRIVE, BOYNTON BEACH, FL 33436 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | Sandrin, Sergio | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 4777 Gateway Gardens Dr, Boynton Beach, FL 33436 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-04 | 4777 GATEWAY GARDENS DRIVE, BOYNTON BEACH, FL 33436 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KAEKO SHIRASU and SKYE BAILEY VS E*TRADE BANK, et al. | 4D2018-0148 | 2018-01-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SKYE BAILEY |
Role | Appellant |
Status | Active |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | KAEKO SHIRASU |
Role | Appellant |
Status | Active |
Representations | Samantha Neides, Chase E. Jenkins |
Name | E*TRADE BANK |
Role | Appellee |
Status | Active |
Representations | VANN NESS LAW FIRM, P.A., Scott A. Stoloff |
Name | HOMEOWNERS' ASSOCIATION OF GATEWAY GARDENS, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Edward A. Garrison |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the June 12, 2018 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2018-06-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-06-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | KAEKO SHIRASU |
Docket Date | 2018-04-17 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that appellants' March 23, 2018 motion to stay appeal pending trial loan modification is granted. This appeal is stayed until June 11, 2018. On that date, appellants shall either 1) shall file a stipulated dismissal if they receive a permanent loan modification, or 2) file a status report indicating whether the appeal should proceed or whether other relief is requested. Further ORDERED that this court's March 23, 2018 order to show cause is discharged. |
Docket Date | 2018-03-23 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2018-03-23 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ *AND* RESPONSE TO 3/23/18 ORDER |
On Behalf Of | KAEKO SHIRASU |
Docket Date | 2018-03-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (483 PAGES) |
Docket Date | 2018-01-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2018-01-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-01-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-01-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | KAEKO SHIRASU |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-06 |
AMENDED ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State