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 |
Name | Role |
---|---|
CLARK & ALBAUGH, PLLC | Agent |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARLENE BARBAN VS RIVER RIDGE APARTMENTS, LTD | 5D2022-0331 | 2022-02-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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