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 |
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 |
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 |
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 | - | - |
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