Entity Name: | HOSPITALITY ASSOCIATES OF DELAND FLORIDA, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: | Inactive |
Date Filed: | 08 Mar 2000 (25 years ago) |
Date of dissolution: | 10 May 2021 (4 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 10 May 2021 (4 years ago) |
Document Number: | A00000000459 |
FEI/EIN Number | 943355476 |
Address: | 729 E. Pratt Street, BALTIMORE, MD, 21202, US |
Mail Address: | 729 E. Pratt Street, BALTIMORE, MD, 21202, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDNICK SANDER | Agent | 719 S.E. Coast Avenue, Lantana, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2021-05-10 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 719 S.E. Coast Avenue, Apt. D, Lantana, FL 33462 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 729 E. Pratt Street, Suite 800, BALTIMORE, MD 21202 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 729 E. Pratt Street, Suite 800, BALTIMORE, MD 21202 | No data |
REGISTERED AGENT NAME CHANGED | 2010-05-01 | MEDNICK, SANDER | No data |
AMENDMENT | 2003-10-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001452243 | TERMINATED | 1000000522761 | VOLUSIA | 2013-09-03 | 2033-10-03 | $ 10,863.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J13000712068 | TERMINATED | 1000000484070 | VOLUSIA | 2013-03-27 | 2033-04-11 | $ 27,169.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
LP Certificate of Dissolution | 2021-05-10 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-06-17 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State