Search icon

SANTA CLARA APARTMENTS II, LTD. - Florida Company Profile

Company Details

Entity Name: SANTA CLARA APARTMENTS 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: 28 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: A03000000498
FEI/EIN Number 01-0776877

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

Address: 1225 17th Street, STE 1400, Denver, CO, 80202, US
Mail Address: 1225 17th Street, STE 1400, Denver, CO, 80202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TCG SANTA CLARA II, LLC GP -
TRG SANTA CLARA II, INC. GP -
UNITED SANTA CLARA II, INC. GP -
STRATEGIC SANTA CLARA II, INC. GP -
ALDEN GP-FL, LLC GP -
Roth Jeffrey Agent 866 South Dixie Highway, Coral Gables, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000012681 SANTA CLARA II APARTMENTS EXPIRED 2010-02-10 2015-12-31 - 1250 NW 21ST STREET, MIAMI, FL, 33142, US

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-13 1225 17th Street, STE 1400, Denver, CO 80202 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 1225 17th Street, STE 1400, Denver, CO 80202 -
LP AMENDMENT 2017-08-04 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 866 South Dixie Highway, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2016-04-07 Roth, Jeffrey -
CANCEL ADM DISS/REV 2008-12-11 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CONTRIBUTION CHANGE 2004-06-14 - -

Documents

Name Date
ANNUAL REPORT 2018-04-13
LP Amendment 2017-08-04
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State