Search icon

EHDOC ROBERT SHARP TOWERS II LP - Florida Company Profile

Company Details

Entity Name: EHDOC ROBERT SHARP TOWERS II 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: 02 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2021 (4 years ago)
Document Number: A13000000011
FEI/EIN Number 46-1794569

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

Address: 1200 S Pine Island Rd., Suite 300, Plantation, FL, 33324, US
Mail Address: 1200 S Pine Island Rd., Suite 300, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT Corporation Systems Agent 1200 S Pine Island Rd #250, PLANTATION, FL, 33324

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CJDTRF4BLE76
CAGE Code:
75QJ4
UEI Expiration Date:
2026-03-04

Business Information

Activation Date:
2025-03-06
Initial Registration Date:
2014-05-21

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 1200 South Pine Island Road, Suite 725, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2024-03-29 1200 South Pine Island Road, Suite 725, Plantation, FL 33324 -
REINSTATEMENT 2021-05-21 - -
REGISTERED AGENT NAME CHANGED 2021-05-21 CT Corporation Systems -
REGISTERED AGENT ADDRESS CHANGED 2021-05-21 1200 S Pine Island Rd #250, PLANTATION, FL 33324 -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-06-14
REINSTATEMENT 2021-05-21
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-07-01
ANNUAL REPORT 2014-01-09

USAspending Awards / Financial Assistance

Date:
2025-02-03
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
850899.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-05
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
2123114.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-07-26
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1897427.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-09-16
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1397697.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-19
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1354864.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 Jun 2025

Sources: Florida Department of State