Search icon

CHANDLER REAL ESTATE PARTNERS XII LP - Florida Company Profile

Headquarter

Company Details

Entity Name: CHANDLER REAL ESTATE PARTNERS XII LP
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: 05 Apr 2011 (14 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 24 Jul 2020 (5 years ago)
Document Number: A11000000271
FEI/EIN Number 451499101

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

Address: 11719-B JEFFERSON AVE, SUITE 103, NEWPORT NEWS, VA, 23606, US
Mail Address: 11719-B JEFFERSON AVE, SUITE 103, NEWPORT NEWS, VA, 23606, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHANDLER REAL ESTATE PARTNERS XII LP, NEW YORK 4906680 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
0001670257 11719-B JEFFERSON AVENUE, SUITE 103, NEWPORT NEWS, VA, 23606 11719-B JEFFERSON AVENUE, SUITE 103, NEWPORT NEWS, VA, 23606 757-810-3531

Filings since 2016-03-29

Form type D
File number 021-260159
Filing date 2016-03-29
File View File

Key Officers & Management

Name Role Address
CREP XII GP LLC GP -
JOST PAUL C Agent 354 NE 5TH STREET, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
LP AMENDMENT 2020-07-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-24 354 NE 5TH STREET, SUITE 1105, BOCA RATON, FL 33432 -
LP NAME CHANGE 2015-01-08 CHANDLER REAL ESTATE PARTNERS XII LP -
CHANGE OF PRINCIPAL ADDRESS 2012-03-14 11719-B JEFFERSON AVE, SUITE 103, NEWPORT NEWS, VA 23606 -
CHANGE OF MAILING ADDRESS 2012-03-14 11719-B JEFFERSON AVE, SUITE 103, NEWPORT NEWS, VA 23606 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-11
LP Amendment 2020-07-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-23

Date of last update: 01 May 2025

Sources: Florida Department of State