Entity Name: | THE OAKS 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: | 01 Mar 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | A02000000266 |
FEI/EIN Number |
753034827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 310 E 96th Street Suite 400, Indianapolis, IN, 46240, US |
Mail Address: | 310 E 96th Street Suite 400, Indianapolis, IN, 46240, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000032794 | THE OAKS AT ST. JOHNS | EXPIRED | 2012-04-05 | 2017-12-31 | - | 210 NETTLES LANE, PONTE VEDRA, FL, 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 310 E 96th Street Suite 400, Indianapolis, IN 46240 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 310 E 96th Street Suite 400, Indianapolis, IN 46240 | - |
LP AMENDMENT | 2014-02-03 | - | - |
LP AMENDMENT | 2013-07-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-07-05 | REGISTERED AGENT SOLUTIONS, INC. | - |
CANCEL ADM DISS/REV | 2007-10-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CONTRIBUTION CHANGE | 2003-05-15 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-04-18 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-18 |
LP Amendment | 2014-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State