Search icon

AMOENA REALTY, LTD. - Florida Company Profile

Company Details

Entity Name: AMOENA REALTY, 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: 06 Sep 1978 (47 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 18 Sep 2020 (5 years ago)
Document Number: A06774
FEI/EIN Number 591908990

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

Address: C/O CONTINENTAL PROPERTY SERVICES, INC., 444 SEABREEZE BOULEVARD SUITE 600, DAYTONA BEACH, FL, 32118-3951, US
Mail Address: C/O CONTINENTAL PROPERTY SERVICES, INC., 444 SEABREEZE BOULEVARD SUITE 600, DAYTONA BEACH, FL, 32118-3951, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLF H. GARDEY, L.L.C. GP -
ADAMSON BRIAN Agent 444 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09056900257 GOLFVIEW APARTMENTS ACTIVE 2009-02-25 2029-12-31 - 444 SEABREEZE BLVD., SUITE 600, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-04 444 SEABREEZE BLVD, STE 600, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2024-11-04 ADAMSON, BRIAN -
CHANGE OF MAILING ADDRESS 2023-02-16 C/O CONTINENTAL PROPERTY SERVICES, INC., 444 SEABREEZE BOULEVARD SUITE 600, DAYTONA BEACH, FL 32118-3951 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 C/O CONTINENTAL PROPERTY SERVICES, INC., 444 SEABREEZE BOULEVARD SUITE 600, DAYTONA BEACH, FL 32118-3951 -
LP AMENDMENT 2020-09-18 - -
LP AMENDMENT 2020-06-30 - -
AMENDMENT 2001-09-06 - -
AMENDMENT 1994-12-29 - -
AMENDMENT 1992-12-28 - -
AMENDMENT 1992-09-23 - -

Documents

Name Date
Reg. Agent Change 2024-11-04
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-01
LP Amendment 2020-09-18
ANNUAL REPORT 2020-07-01
LP Amendment 2020-06-30
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16

Date of last update: 02 May 2025

Sources: Florida Department of State