Entity Name: | CALVARY TOWERS, LP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: | Active |
Date Filed: | 22 Jun 2015 (10 years ago) |
Document Number: | A15000000396 |
FEI/EIN Number | 47-4393148 |
Address: | 795 Ridge Lake Blvd., Suite 300, MEMPHIS, TN, 38120, US |
Mail Address: | 795 Ridge Lake Blvd., Suite 300, MEMPHIS, TN, 38120, US |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900HMJZERNXHO9E02 | A15000000396 | US-FL | GENERAL | ACTIVE | 2015-06-22 | |||||||||||||||||||
|
Legal | c/o CORPORATION SERVICE COMPANY, 1201 HAYS ST., TALLAHASSE, US-FL, US, 32301 |
Headquarters | 795 RIDGE LAKE BLVD., SUITE 300, MEMPHIS, US-TN, US, 38120 |
Registration details
Registration Date | 2022-07-27 |
Last Update | 2023-07-27 |
Status | LAPSED |
Next Renewal | 2023-07-27 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | A15000000396 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role |
---|---|
HOUSING PRESERVATION, INC. | General Partner |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000090492 | CALVARY TOWERS | ACTIVE | 2017-08-16 | 2027-12-31 | No data | 1099 CLAY ST., WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-24 | 795 Ridge Lake Blvd., Suite 300, MEMPHIS, TN 38120 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-24 | 795 Ridge Lake Blvd., Suite 300, MEMPHIS, TN 38120 | No data |
REGISTERED AGENT NAME CHANGED | 2016-07-12 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-12 | 1201 HAYS ST., TALLAHASSE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
Reg. Agent Change | 2016-07-12 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State