Entity Name: | NEW HORIZONS PRESERVATION ASSOCIATES, LLLP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: | Active |
Date Filed: | 04 May 2009 (16 years ago) |
Last Event: | LP NAME CHANGE |
Event Date Filed: | 06 Jul 2010 (15 years ago) |
Document Number: | A09000000294 |
FEI/EIN Number | 264804216 |
Address: | 2 OLIVER STREET, BOSTON, MA, 02109, US |
Mail Address: | 2 OLIVER STREET, SUITE 500, BOSTON, MA, 02109, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role |
---|---|
PRESERVATION OF AFFORDABLE HOUSING, INC. | General Partner |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000098047 | NEW HORIZONS APARTMENTS | EXPIRED | 2010-10-26 | 2015-12-31 | No data | 40 COURT STREET, SUITE 700, BOSTON, MA, 02108, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-05-10 | 2 OLIVER STREET, SUITE 500, BOSTON, MA 02109 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-28 | 2 OLIVER STREET, SUITE 500, BOSTON, MA 02109 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-27 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
LP NAME CHANGE | 2010-07-06 | NEW HORIZONS PRESERVATION ASSOCIATES, LLLP | No data |
LP AMENDMENT | 2009-06-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-10 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-02 |
Reg. Agent Change | 2019-03-27 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State