Search icon

SP AZALEA PLACE LP - Florida Company Profile

Company Details

Entity Name: SP AZALEA PLACE LP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Mar 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: A07000000389
FEI/EIN Number 208542565

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

Mail Address: 2430 ESTANCIA BOULEVARD, SUITE 114, CLEARWATER, FL, 33761
Address: 5403 West Gray Street, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SP AZALEA PLACE GP INC. General Partner
TRUSTEE AND CORPORATE SERVICES, INC. Agent

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6BMX3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-07-13
SAM Expiration:
2023-07-13

Contact Information

POC:
SHERRIE STROM
Phone:
+1 253-534-7215
Fax:
+1 253-534-3265

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 5403 West Gray Street, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2013-03-22 Trustee and Corporate Services Inc. -
LP NAME CHANGE 2007-08-08 SP AZALEA PLACE LP -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-03-22

USAspending Awards / Financial Assistance

Date:
2018-02-22
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1075401.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-12-21
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
115800.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-09-18
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1411439.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-08-31
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1332208.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 03 May 2025

Sources: Florida Department of State