Entity Name: | STENSTROM ROAD SENIOR VILLAGE ASSOCIATES, 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: | 19 Jul 2006 (19 years ago) |
Last Event: | LP AMENDMENT |
Event Date Filed: | 23 Dec 2019 (5 years ago) |
Document Number: | A06000000890 |
FEI/EIN Number |
20-5225586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1228 EUCLID AVE 4th floor, Cleveland, OH, 44115, US |
Mail Address: | 1228 EUCLID AVE 4th floor, Cleveland, OH, 44115, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
AFFORDABLE HOUSING SOLUTIONS FOR FLORIDA, INC. | GP | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000013352 | CHATHAM POINTE SENIOR APARTMENT HOMES | ACTIVE | 2024-01-24 | 2029-12-31 | - | 1228 EUCLID AVENUE, 4TH FLOOR, CLEVELAND, OH, 44115 |
G19000000209 | CHATHAM POINTE SENIOR APARTMENT HOMES C/O NRP GROUP | EXPIRED | 2019-01-02 | 2024-12-31 | - | 1228 EUCLID AVE STE 400, CLEVELAND, OH, 44115 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 1228 EUCLID AVE 4th floor, Cleveland, OH 44115 | - |
CHANGE OF MAILING ADDRESS | 2024-03-27 | 1228 EUCLID AVE 4th floor, Cleveland, OH 44115 | - |
LP AMENDMENT | 2019-12-23 | - | - |
LP AMENDMENT | 2019-02-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-13 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-13 | CT CORPORATION SYSTEM | - |
LTD AMENDED AND RESTATED CERTIFICATE | 2010-06-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-01-13 |
LP Amendment | 2019-12-23 |
LP Amendment | 2019-02-14 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State