Search icon

ALLIANT TAX CREDIT FUND XXV, LTD. - Florida Company Profile

Headquarter

Company Details

Entity Name: ALLIANT TAX CREDIT FUND XXV, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Apr 2003 (22 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 04 Jan 2019 (6 years ago)
Document Number: A03000000528
FEI/EIN Number 651179293

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

Address: 26050 Mureau Road, Suite 200, Calabasas, CA, 91302, US
Mail Address: 26050 Mureau Road, Suite 200, Calabasas, CA, 91302, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALLIANT TAX CREDIT FUND XXV, LTD., NEW YORK 2908798 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1238481 - 340 ROYAL POINCIANA WAY, SUITE 305, PLAM BEACH, FL, 33480 5618335795

Filings since 2004-01-07

Form type REGDEX/A
File number 021-55770
Filing date 2004-01-07
File View File

Filings since 2003-06-02

Form type REGDEX
File number 021-55770
Filing date 2003-06-02
File View File

Key Officers & Management

Name Role Address
ALLIANT GP 25, LLC GENE -
HAMLIN CURTIS D Agent 2033 MAIN STREET, SUITE 600, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 2033 MAIN STREET, SUITE 600, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 26050 Mureau Road, Suite 200, Calabasas, CA 91302 -
CHANGE OF MAILING ADDRESS 2023-04-21 26050 Mureau Road, Suite 200, Calabasas, CA 91302 -
LP AMENDMENT 2019-01-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-27
LP Amendment 2019-01-04
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State