Search icon

CHANDLER REAL ESTATE PARTNERS XIII LP - Florida Company Profile

Headquarter

Company Details

Entity Name: CHANDLER REAL ESTATE PARTNERS XIII 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: 08 Jun 2017 (8 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 30 Jun 2017 (8 years ago)
Document Number: A17000000264
FEI/EIN Number 82-1953600

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

Address: 11719-B JEFFERSON AVENUE, Suite 103, NEWPORT NEWS, VA, 23606, US
Mail Address: 11719-B JEFFERSON AVENUE, Suite 103, NEWPORT NEWS, VA, 23606, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHANDLER REAL ESTATE PARTNERS XIII LP, NEW YORK 5264075 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
0001720601 11719-B JEFFERSON AVE., SUITE 103, NEWPORT NEWS, VA, 23606 11719-B JEFFERSON AVE., SUITE 103, NEWPORT NEWS, VA, 23606 7578103531

Filings since 2021-01-15

Form type D
File number 021-386584
Filing date 2021-01-15
File View File

Filings since 2017-11-28

Form type D
File number 021-299608
Filing date 2017-11-28
File View File

Key Officers & Management

Name Role Address
CREP XIII GP LLC GP -
JOST PAUL C Agent 354 NE 5TH ST, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-07-24 354 NE 5TH ST, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 11719-B JEFFERSON AVENUE, Suite 103, NEWPORT NEWS, VA 23606 -
CHANGE OF MAILING ADDRESS 2019-04-18 11719-B JEFFERSON AVENUE, Suite 103, NEWPORT NEWS, VA 23606 -
LP AMENDMENT 2017-06-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-11
Reg. Agent Change 2020-07-24
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-19
LP Amendment 2017-06-30
Domestic LP 2017-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State