Search icon

WHISPERING OAKS HOUSING PARTNERS II, LTD. - Florida Company Profile

Company Details

Entity Name: WHISPERING OAKS HOUSING PARTNERS II, 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: 18 Mar 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: A03000000423
FEI/EIN Number 010785550

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

Key Officers & Management

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000033178 WHISPERING OAKS APARTMENTS EXPIRED 2012-04-06 2017-12-31 - 900 S. WATER STREET, STARKE, FL, 32091

Events

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 2013-07-05 - -
REGISTERED AGENT NAME CHANGED 2013-07-05 REGISTERED AGENT SOLUTIONS, INC. -
LTD AMENDED AND RESTATED CERTIFICATE 2008-05-06 - -
CANCEL ADM DISS/REV 2007-10-08 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CONTRIBUTION CHANGE 2004-06-04 - -

Documents

Name Date
Reg. Agent Resignation 2023-04-24
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 2014-01-09
LP Amendment 2013-07-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State