Search icon

CITRUS RIDGE APARTMENTS, LTD. - Florida Company Profile

Company Details

Entity Name: CITRUS RIDGE APARTMENTS, LTD.
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: 21 Jun 1984 (41 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: A17297
FEI/EIN Number 592425991

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

Address: C/O TM ASSOCIATES DEVELOPMENT, 1375 PICARD DRIVE, ROCKVILLE, MD, 20850, US
Mail Address: C/O TM ASSOCIATES DEVELOPMENT, 1375 PICARD DRIVE, ROCKVILLE, MD, 20850, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARG FLORIDA INVESTMENTS LLC GP 1006 GROVE STREET, CLEARWATER, FL, 33755
UNIVERSAL REGISTERED AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G93015000291 CITRUS RIDGE APARTMENTS ACTIVE 1993-01-15 2028-12-31 - P.O.BOX 10293, CLEARWATER, FL, 33757, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 1317 CALIFORNIA STREET, 1006 GROVE STREET, TALLAHASSEE, FL 32304 -
LP AMENDMENT 2024-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 C/O TM ASSOCIATES DEVELOPMENT, 1375 PICARD DRIVE, STE 375, ROCKVILLE, MD 20850 -
CHANGE OF MAILING ADDRESS 2024-03-01 C/O TM ASSOCIATES DEVELOPMENT, 1375 PICARD DRIVE, STE 375, ROCKVILLE, MD 20850 -
REGISTERED AGENT NAME CHANGED 2024-03-01 UNIVERSAL REGISTERED AGENTS, INC -
AMENDMENT 2002-04-15 - -
AMENDMENT 1986-11-26 - -
AMENDMENT 1986-09-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
LP Amendment 2024-03-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2981977205 2020-04-16 0455 PPP PO Box 10293, Clearwater, FL, 33757
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7865
Loan Approval Amount (current) 7865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33757-0001
Project Congressional District FL-13
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 7936.88
Forgiveness Paid Date 2021-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State