Search icon

ATLANTIC HOUSING PARTNERS, L.L.L.P.

Company Details

Entity Name: ATLANTIC HOUSING PARTNERS, L.L.L.P.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 28 Mar 2006 (19 years ago)
Last Event: LP REVOCATION OF DISSOLUTION
Event Date Filed: 22 May 2007 (18 years ago)
Document Number: A06000000443
FEI/EIN Number 260341030
Address: 200 E. Canton Avenue, Suite 102, Winter Park, FL, 32789, US
Mail Address: 200 E. Canton Avenue, Suite 102, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CLARK & ALBAUGH, PLLC Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-28 Clark & Albaugh PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 1800 Town Plaza Court, Winter Springs, FL 32708 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-05 200 E. Canton Avenue, Suite 102, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2013-04-05 200 E. Canton Avenue, Suite 102, Winter Park, FL 32789 No data
LP REVOCATION OF DISSOLUTION 2007-05-22 No data No data
LP CERTIFICATE OF DISSOLUTION 2007-04-24 No data No data
LP AMENDMENT 2006-05-16 No data No data

Court Cases

Title Case Number Docket Date Status
ORANGE COUNTY, FLORIDA VS WENDOVER HOUSING PARTNERS, LLC, HAWTHORNE PARK, LTD., AND ATLANTIC HOUSING PARTNERS, L.L.L.P. 5D2019-0229 2019-01-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-012227-O

Parties

Name Orange County, Florida
Role Appellant
Status Active
Representations Elaine Asad, William C. Turner, Jr., Jeffrey J. Newton
Name HAWTHORNE PARK, LTD.
Role Appellee
Status Active
Name WENDOVER HOUSING PARTNERS, LLC
Role Appellee
Status Active
Name ATLANTIC HOUSING PARTNERS, L.L.L.P.
Role Appellee
Status Active
Representations DOUGLAS PAUL MANSON, MATTHEW CHRISTOPHER BRYANT, DAVID B. KING, Julia M. Wischmeier, Scottie N. McPherson, Kimberly D. Healy, Vincent Falcone, III, PARIA HEETER, BRIAN ALEXANDER BOLVES, Tucker H. Byrd
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-02-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-02-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-02-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT MOT TO DISMISS
On Behalf Of Orange County, Florida
Docket Date 2020-01-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER DISMISSING CLAIMS WITH PREJUDICE AND VACATING TEMPORARY INJUNCTION
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-12-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction
Docket Date 2019-12-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-05-15
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-05-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA- JOINT REQUEST
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-05-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-04-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, ATLANTIC HOUSING PARTNERS, L.L.L.P.
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-04-11
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Emergency Motion
Docket Date 2019-03-29
Type Response
Subtype Response
Description RESPONSE ~ PER 3/19 ORDER- JOINT RESPONSE
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-03-19
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ TO RELINQUISH JURISDICTION
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-03-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS
Docket Date 2019-03-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, WENDOVER HOUSING PARTNERS, LLC AND HAWTHORNE PARK, LTD.
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-02-13
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/CASE 19-0230; WENDOVER HOUSING PARTNERS... W/IN 30 DAYS
Docket Date 2019-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2019-02-12
Type Response
Subtype Response
Description RESPONSE ~ JT RESPONSE AND MOT CONSOLIDATE
On Behalf Of Orange County, Florida
Docket Date 2019-02-06
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Orange County, Florida
Docket Date 2019-01-31
Type Order
Subtype Order
Description Miscellaneous Order ~ AA AND AE ADVISE W/IN 10 DAYS- IF 19-0229 AND 19-0230 SHOULD TRAVEL TOGETHER
Docket Date 2019-01-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/22/19
On Behalf Of Orange County, Florida
Docket Date 2019-01-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State