Search icon

HOMEOWNERS' ASSOCIATION OF GATEWAY GARDENS, INC.

Company Details

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

Agent

Name Role Address
Sandrin Sergio Agent 4777 Gateway Gardens Dr, Boynton Beach, FL, 33436

Secretary

Name Role Address
Sandrin Sergio Secretary 4777 Gateway Gardens Dr, Boynton Beach, FL, 33436

Treasurer

Name Role Address
Raymond Christopher Treasurer 4777 GATEWAY GARDENS DRIVE, BOYNTON BEACH, FL, 33436

Vice President

Name Role Address
Rosenberg Elaine M Vice President 4777 GATEWAY GARDENS DRIVE, BOYNTON BEACH, FL, 33436

President

Name Role Address
Thomas Antonio President 4777 GATEWAY GARDENS DRIVE, BOYNTON BEACH, FL, 33436

Director

Name Role Address
Rhodes Francis Director 4777 Gateway Gardens Dr, Boynton Beach, FL, 33436

Events

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

Court Cases

Title Case Number Docket Date Status
KAEKO SHIRASU and SKYE BAILEY VS E*TRADE BANK, et al. 4D2018-0148 2018-01-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA008695XXXXMB

Parties

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

Documents

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