Search icon

NOVA OAKS HOUSING LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: NOVA OAKS HOUSING LIMITED PARTNERSHIP
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: 19 Aug 2009 (16 years ago)
Document Number: A09000000607
FEI/EIN Number 270768400

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

Address: 4110 SOUTHPOINT BLVD., SUITE 206, JACKSONVILLE, FL, 32216
Mail Address: 4110 SOUTHPOINT BLVD., SUITE 206, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MHMHSBI0BNX754 A09000000607 US-FL GENERAL ACTIVE 2009-08-19

Addresses

Legal C/O Parent, Brian J, 4110 Southpoint Blvd., Suite 206, Jacksonville, US-FL, US, 32216
Headquarters 4110 SOUTHPOINT BLVD., SUITE 206, JACKSONVILLE, US-FL, US, 32216

Registration details

Registration Date 2019-01-11
Last Update 2024-08-26
Status ISSUED
Next Renewal 2025-09-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A09000000607

Key Officers & Management

Name Role Address
NOVA OAKS HOUSING GP, LLC General Partner -
Parent Brian J Agent 4110 Southpoint Blvd, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000076323 MAGNOLIA PLACE APARTMENTS ACTIVE 2014-07-23 2029-12-31 - 6715 CONGRESS ST., NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-30 Parent, Brian J -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 4110 Southpoint Blvd, Suite 206, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State