Search icon

HERITAGE APARTMENTS OF DEFUNIAK SPRINGS PHASE II, LTD. - Florida Company Profile

Company Details

Entity Name: HERITAGE APARTMENTS OF DEFUNIAK SPRINGS PHASE II, 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: 27 May 1980 (45 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 13 Aug 2012 (13 years ago)
Document Number: A08927
FEI/EIN Number 592024325

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

Address: 1022 W. 23RD ST., 3rd Floor, PANAMA CITY, FL, 32405, US
Mail Address: 1022 W. 23RD ST., 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 -
SOUTHERN COASTAL MORTGAGE COMPANY General Partner -
PIPPIN LAURETTA J Agent 1022 W. 23RD ST., PANAMA CITY, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92339000339 QUAIL RUN ACTIVE 1992-12-04 2027-12-31 - 1022 W. 23RD STREET, 3RD FLOOR, PANAMA CITY, FL, 32405, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 1022 W. 23RD ST., 3rd Floor, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 1022 W. 23RD ST., 3rd Floor, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2020-06-23 1022 W. 23RD ST., 3rd Floor, PANAMA CITY, FL 32405 -
LP AMENDMENT 2012-08-13 - -
LP AMENDMENT 2012-08-08 - -
LP AMENDMENT 2012-06-21 - -
REGISTERED AGENT NAME CHANGED 2004-04-30 PIPPIN, LAURETTA J -
AMENDMENT 2002-10-30 - -
AMENDMENT 1991-02-04 - -
AMENDMENT 1985-12-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State