Entity Name: | RIVER WALK MOBILE HOME PARK, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Jul 1983 (42 years ago) |
Date of dissolution: | 17 Feb 2020 (5 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 17 Feb 2020 (5 years ago) |
Document Number: | A14887 |
FEI/EIN Number |
592334927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 401 S ALBANY AVE, TAMPA, FL, 33606 |
Address: | 8518 GIBSONTON DRIVE, GIBSONTON, FL, 33534 |
ZIP code: | 33534 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEINER, NELSON C. | General Partner | 401 SOUTH ALBANY AVENUE, TAMPA, FL, 33606 |
STEINER NELSON C | Agent | 401 SOUTH ALBANY AVENUE, TAMPA, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000009704 | RIVERWALK MOBILE HOME VILLAGE | EXPIRED | 2016-01-26 | 2021-12-31 | - | 401 S ALBANY, TAMPA, FL, 33606 |
G16000009706 | RIVERWALK VILLAGE MOBILE HOME PARK | EXPIRED | 2016-01-26 | 2021-12-31 | - | 401 S. ALBANY, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2020-02-17 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L20000039373. MERGER NUMBER 900000200209 |
LP AMENDMENT | 2015-02-05 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-20 | 8518 GIBSONTON DRIVE, GIBSONTON, FL 33534 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-20 | STEINER, NELSON C | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-11 | 8518 GIBSONTON DRIVE, GIBSONTON, FL 33534 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-11 | 401 SOUTH ALBANY AVENUE, TAMPA, FL 33606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-05 |
LP Amendment | 2015-02-05 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State