Search icon

RIVER RIDGE APARTMENTS, LTD.

Company Details

Entity Name: RIVER RIDGE APARTMENTS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 12 Oct 2011 (13 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 18 Sep 2020 (4 years ago)
Document Number: A11000000743
FEI/EIN Number 611662062
Mail Address: 335 N. Knowles Avenue, Suite 101, WINTER PARK, FL, 32789, US
Address: 9975 HIDDEN RIVER DRIVE, ORLANDO, FL, 32829
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CLARK & ALBAUGH, PLLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000016795 RIVER RIDGE APARTMENT HOMES ACTIVE 2014-02-17 2029-12-31 No data 2605 MAITLAND CENTER PARKWAY, STE. A, MAITLAND, FL, 32751
G11000112988 RIVER RIDGE APARTMENTS EXPIRED 2011-11-21 2016-12-31 No data 1551 SANDSPUR ROAD, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-13 Clark & Albaugh PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 1800 Town Plaza Court, Winter Springs, FL 32708 No data
LP AMENDMENT 2020-09-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-18 9975 HIDDEN RIVER DRIVE, ORLANDO, FL 32829 No data
CHANGE OF MAILING ADDRESS 2013-04-13 9975 HIDDEN RIVER DRIVE, ORLANDO, FL 32829 No data

Court Cases

Title Case Number Docket Date Status
MARLENE BARBAN VS RIVER RIDGE APARTMENTS, LTD 5D2022-0331 2022-02-09 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2021-CC-016367-O

Parties

Name Marlene Barban
Role Appellant
Status Active
Representations David Howard Abrams, Joseph Michael Sternberg
Name RIVER RIDGE APARTMENTS, LTD.
Role Appellee
Status Active
Representations James I. Barron, III
Name Hon. Andrew Bain
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-04-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-03-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Marlene Barban
Docket Date 2022-03-08
Type Order
Subtype Order
Description Miscellaneous Order ~ VOLUNTARY DISMISSAL W/I 5 DAYS
Docket Date 2022-03-07
Type Response
Subtype Response
Description RESPONSE ~ PER 3/2 ORDER AND CONSENT TO DISMISSAL...
On Behalf Of Marlene Barban
Docket Date 2022-03-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2022-02-09
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/7/22
On Behalf Of Marlene Barban
Docket Date 2022-02-09
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-23
LP Amendment 2020-09-18
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State