Entity Name: | DURHAM PLACE, LTD. |
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: | 09 Sep 2014 (11 years ago) |
Last Event: | LP AMENDMENT |
Event Date Filed: | 17 Mar 2020 (5 years ago) |
Document Number: | A14000000476 |
FEI/EIN Number |
47-1937150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1105 KENSINGTON PARK DRIVE, 200, ALTAMONTE SPRINGS, FL, 32714, US |
Address: | 5215 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DURHAM PLACE GP, LLC | GP | - |
STEP UP IN DURHAM PLACE, LLC | General Partner | - |
Rhoden Rebecca | Agent | 215 N Eola Drive, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 5215 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32839 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-25 | Rhoden, Rebecca | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-25 | 215 N Eola Drive, ORLANDO, FL 32801 | - |
LP AMENDMENT | 2020-03-17 | - | - |
LP AMENDMENT | 2018-09-28 | - | - |
LP AMENDMENT | 2017-12-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMELIA COURT AT CREATIVE VILLAGE- PHASE II PARTNERS, LTD. VS FLORIDA HOUSING FINANCE CORPORATION, DURHAM PLACE, LTD., DURHAM PLACE DEVELOPER, LLC HAWTHORNE PARK, LTD., AND HAWTHORNE PARK DEVELOPER, LLC | 5D2019-1934 | 2019-07-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AMELIA COURT AT CREATIVE VILLAGE - PHASE II PARTNERS, LTD. |
Role | Appellant |
Status | Active |
Representations | MATTHEW CHRISTOPHER BRYANT |
Name | Finance Corporation, Clerk Florida Housing |
Role | Appellee |
Status | Active |
Name | DURHAM PLACE DEVELOPER, LLC |
Role | Appellee |
Status | Active |
Name | DURHAM PLACE, LTD. |
Role | Appellee |
Status | Active |
Representations | DOUGLAS PAUL MANSON, HUGH BROWN, DAVID B. KING, AMY WELLS BRENNAN, MICHAEL G. MAIDA, Vincent Falcone, III, CHRISTOPHER MCGUIRE, CRAIG D. VARN |
Name | HAWTHORNE PARK DEVELOPER, LLC |
Role | Appellee |
Status | Active |
Name | HAWTHORNE PARK, LTD. |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2019-07-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-01-13 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-01-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-12-23 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2019-12-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-12-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | AMELIA COURT AT CREATIVE VILLAGE- PHASE II PARTNERS, LTD. |
Docket Date | 2019-11-26 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance ~ ABEYANCE DENIED AB BY 1/5/20 |
Docket Date | 2019-11-15 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate ~ AND EXTENSION OF TIME FOR ANSWER BRIEFS |
On Behalf Of | DURHAM PLACE, LTD. |
Docket Date | 2019-10-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DURHAM PLACE, LTD. |
Docket Date | 2019-10-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 11/18 |
On Behalf Of | DURHAM PLACE, LTD. |
Docket Date | 2019-10-07 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 164 PAGES |
On Behalf Of | Finance Corporation, Clerk Florida Housing |
Docket Date | 2019-09-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | AMELIA COURT AT CREATIVE VILLAGE- PHASE II PARTNERS, LTD. |
Docket Date | 2019-07-10 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2019-07-09 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA MATTHEW CHRISTOPHER BRYANT 434450 |
On Behalf Of | AMELIA COURT AT CREATIVE VILLAGE- PHASE II PARTNERS, LTD. |
Docket Date | 2019-07-02 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2019-07-03 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ CERT COPY NOA FILED BELOW 7/1/19 |
On Behalf Of | Finance Corporation, Clerk Florida Housing |
Docket Date | 2019-07-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | AMELIA COURT AT CREATIVE VILLAGE- PHASE II PARTNERS, LTD. |
Docket Date | 2019-07-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-05-19 |
LP Amendment | 2020-03-17 |
ANNUAL REPORT | 2019-03-14 |
LP Amendment | 2018-09-28 |
ANNUAL REPORT | 2018-03-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State