Entity Name: | ATLANTIC HOUSING PARTNERS, L.L.L.P. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role |
---|---|
CLARK & ALBAUGH, PLLC | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-28 | Clark & Albaugh PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-28 | 1800 Town Plaza Court, Winter Springs, FL 32708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-05 | 200 E. Canton Avenue, Suite 102, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2013-04-05 | 200 E. Canton Avenue, Suite 102, Winter Park, FL 32789 | - |
LP REVOCATION OF DISSOLUTION | 2007-05-22 | - | - |
LP CERTIFICATE OF DISSOLUTION | 2007-04-24 | - | - |
LP AMENDMENT | 2006-05-16 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | Hon. Chad K. Alvaro |
Role | Judge/Judicial Officer |
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 | 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 |
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 | WENDOVER HOUSING PARTNERS, LLC |
Role | Appellant |
Status | Active |
Representations | DAVID B. KING, Vincent Falcone, III, Kimberly D. Healy, DOUGLAS PAUL MANSON, BRIAN ALEXANDER BOLVES |
Name | HAWTHORNE PARK, LTD. |
Role | Appellant |
Status | Active |
Name | Orange County, Florida |
Role | Appellee |
Status | Active |
Representations | Tucker H. Byrd, William C. Turner, Jr., MATTHEW CHRISTOPHER BRYANT |
Name | ATLANTIC HOUSING PARTNERS, L.L.L.P. |
Role | Appellee |
Status | Active |
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 | 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 | 2020-02-03 |
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 | 2019-04-15 |
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 | 2019-03-29 |
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 | 2019-03-15 |
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 | 2019-02-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ JT RESPONSE AND MOT CONSOLIDATE |
On Behalf Of | WENDOVER HOUSING PARTNERS, LLC |
Docket Date | 2019-02-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 3/8. |
Docket Date | 2019-02-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | WENDOVER HOUSING PARTNERS, LLC |
Docket Date | 2019-02-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | WENDOVER HOUSING PARTNERS, LLC |
Docket Date | 2019-01-31 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | WENDOVER HOUSING PARTNERS, LLC |
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 | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-01-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/22/19 |
On Behalf Of | WENDOVER HOUSING PARTNERS, LLC |
Docket Date | 2019-01-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
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 Apr 2025
Sources: Florida Department of State