Search icon

RIVER WALK MOBILE HOME PARK, LTD. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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