Search icon

AMELIA COURT AT CREATIVE VILLAGE - PHASE II PARTNERS, LTD.

Company Details

Entity Name: AMELIA COURT AT CREATIVE VILLAGE - PHASE II PARTNERS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 20 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2018 (6 years ago)
Document Number: A17000000472
FEI/EIN Number 84-2276672
Address: 335 KNOWLES AVE, STE 101, WINTER PARK, FL, 32789, US
Mail Address: 335 KNOWLES AVE, STE 101, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CLARK & ALBAUGH, PLLC Agent

GP

Name Role Address
SAS AMELIA COURT AT CREATIVE VILLAGE - PHA GP 335 KNOWLES AVE, STE 101, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075855 AMELIA COURT AT CREATIVE VILLAGE ACTIVE 2019-07-12 2029-12-31 No data 335 N. KNOWLES AVE. #101, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-28 CLARK & ALBAUGH PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 1800 Town Plaza Court, Winter Springs, FL 32708 No data
REINSTATEMENT 2018-10-11 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

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
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
19-1397BID

Circuit Court for the Ninth Judicial Circuit, Orange County
2019-019BP

Parties

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

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-01-10
REINSTATEMENT 2018-10-11
Domestic LP 2017-10-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State