Search icon

COTTONDALE VILLAGE REDEVELOPMENT, LTD. - Florida Company Profile

Company Details

Entity Name: COTTONDALE VILLAGE REDEVELOPMENT, 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: 28 Mar 2008 (17 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 13 Jul 2016 (9 years ago)
Document Number: A08000000358
FEI/EIN Number 262291841

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

Address: 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL, 32405, US
Mail Address: 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROYAL AMERICAN DEVELOPMENT, INC. General Partner -
PIPPIN LAURETTA J Agent 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000030390 COTTONDALE VILLAGE APARTMENTS ACTIVE 2017-03-22 2027-12-31 - 1022 W. 23RD STREET, 3RD FLOOR, PANAMA CITY, FL, 32405
G10000059654 COTTONDALE VILLAGE APARTMENTS EXPIRED 2010-06-28 2015-12-31 - 1002 WEST 23RD STREET, SUITE 400, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2020-06-22 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL 32405 -
LP AMENDMENT 2016-07-13 - -
LTD AMENDED AND RESTATED CERTIFICATE 2010-05-13 - -
LP AMENDMENT 2010-05-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
LP Amendment 2016-07-13
ANNUAL REPORT 2016-04-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
FL29R000024-07Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM - - CONT RENEWALS ALL TYPES
Recipient COTTONDALE VILLAGE REDEVELOPMENT, LTD.
Recipient Name Raw COTTONDALE VILLAGE APTS LTD
Recipient UEI ZHNRGBLJ5PF9
Recipient DUNS 847837648
Recipient Address 1002 W 23RD ST STE 400, PANAMA CITY, BAY, FLORIDA, 32405-3648, UNITED STATES
Obligated Amount 286864.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 03 Apr 2025

Sources: Florida Department of State