Search icon

ORLANDO LEASED HOUSING ASSOCIATES I, LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: ORLANDO LEASED HOUSING ASSOCIATES I, 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: 29 Dec 2011 (13 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 13 Dec 2023 (a year ago)
Document Number: A11000000989
FEI/EIN Number NOT APPLICABLE

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

Address: 2905 Northwest Boulevard, Suite 150, Plymouth, MN, 55441, US
Mail Address: 2905 Northwest Boulevard, Suite 150, Plymouth, MN, 55441, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT Corporation Agent 2001 WEST BLUE HERON BLVD., RIVIERA BEACH, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000024206 NASSAU BAY APARTMENTS ACTIVE 2025-02-18 2030-12-31 - 5200 NORTH ORANGE BLOSSOM TRAIL, 225 SOUTH SIXTH STREET, SUITE 3500, ORLANDO, FL, 32810
G13000105147 NASSAU BAY APARTMENTS EXPIRED 2013-10-24 2018-12-31 - 2001 WEST BLUE HERON BLVD, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 2905 Northwest Boulevard, Suite 150, Plymouth, MN 55441 -
CHANGE OF MAILING ADDRESS 2024-03-12 2905 Northwest Boulevard, Suite 150, Plymouth, MN 55441 -
LP AMENDMENT 2023-12-13 - -
REGISTERED AGENT NAME CHANGED 2023-11-10 CT Corporation -
REINSTATEMENT 2023-11-10 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-06-03 2001 WEST BLUE HERON BLVD., RIVIERA BEACH, FL 33404 -
LP AMENDMENT 2013-06-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-12
LP Amendment 2023-12-13
REINSTATEMENT 2023-11-10
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State