Search icon

SEMINOLE HOUSING PARTNERS, LTD. - Florida Company Profile

Company Details

Entity Name: SEMINOLE HOUSING PARTNERS, 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: 26 Mar 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: A01000000416
FEI/EIN Number 651091331

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ATTN: N. DWAYNE GRAY, JR., 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL, 32801
Mail Address: ATTN: N. DWAYNE GRAY, JR., 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY N. DWAYNE J Agent 315 E. ROBINSON STREET, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000112995 SEMINOLE RIDGE APARTMENTS EXPIRED 2014-11-10 2019-12-31 - 1375 PULLEN ROAD, TALLAHASSEE, FL, 32303
G11000072230 SEMINOLE RIDGE APARTMENTS EXPIRED 2011-07-19 2016-12-31 - 1375 PULLEN ROAD, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-09 ATTN: N. DWAYNE GRAY, JR., 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2011-02-09 GRAY, N. DWAYNE JR. -
REGISTERED AGENT ADDRESS CHANGED 2011-02-09 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2011-02-09 ATTN: N. DWAYNE GRAY, JR., 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -
AMENDED AND RESTATED CERTIFICATE 2002-08-29 - -
CONTRIBUTION CHANGE 2002-06-05 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State