Search icon

TEMPLE COURT PARTNERS, LTD. - Florida Company Profile

Company Details

Entity Name: TEMPLE COURT 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: 16 Jul 2001 (24 years ago)
Date of dissolution: 20 Mar 2019 (6 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 20 Mar 2019 (6 years ago)
Document Number: A01000000953
FEI/EIN Number 010659242

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

Address: 885 SECOND AVENUE, 31ST FLOOR, NEW YORK, NY, 10017, US
Mail Address: 885 SECOND AVENUE, 31ST FLOOR, NEW YORK, NY, 10017, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000020087 G05024900519 EXPIRED 2018-02-06 2023-12-31 - 453 NORTHWEST 3RD STREET, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2019-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 885 SECOND AVENUE, 31ST FLOOR, NEW YORK, NY 10017 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LP AMENDMENT 2016-02-16 - -
CHANGE OF MAILING ADDRESS 2016-02-16 885 SECOND AVENUE, 31ST FLOOR, NEW YORK, NY 10017 -
REGISTERED AGENT NAME CHANGED 2016-02-16 C T CORPORATION SYSTEM -
CONTRIBUTION CHANGE 2005-04-12 - -

Documents

Name Date
LP Certificate of Dissolution 2019-03-20
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-03-15
LP Amendment 2016-02-16
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-01-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
FL29A002001-07X Department of Housing and Urban Development 14.197 - MULTIFAMILY ASSISTED HOUSING REFORM AND AFFORDABILITY ACT - - PROJECT RESERV AMOMT
Recipient TEMPLE COURT PARTNERS, LTD.
Recipient Name Raw MIAMI DADE HOUSING AGENCY
Recipient UEI WNFVB7G9CP94
Recipient DUNS 191572408
Recipient Address 111 NORTHWEST FIRST STREET, 26TH FLOOR, MIAMI, MIAMI-DADE, FLORIDA, 33128-1980, UNITED STATES
Obligated Amount 96736.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 01 Apr 2025

Sources: Florida Department of State