Entity Name: | GREEN MEADOWS 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: | 09 Jul 1984 (41 years ago) |
Last Event: | AMENDED AND RESTATED CERTIFICATE |
Event Date Filed: | 28 Mar 1989 (36 years ago) |
Document Number: | A17423 |
FEI/EIN Number |
592790730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 944 STRONG RD., QUINCY, FL, 32351 |
Mail Address: | P. O. Box 940, Ocala, FL, 34478-0940, US |
ZIP code: | 32351 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUGGAN MALCOLM R | General Partner | 334 NW 3RD AVENUE, OCALA, FL |
BRANCH GREGORY C | General Partner | 334 NW 3RD AVENUE, OCALA, FL |
Branch Gregory C | Agent | 14898 Palmwood Rd, Palm Beach Gardens, FL, 33410 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000095693 | GREEN MEADOWS APARTMENTS | ACTIVE | 2019-08-30 | 2029-12-31 | - | 1375 PICCARD DRIVE, SUITE 375, ROCKVILLE, MD, 20850 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-08 | 944 STRONG RD., QUINCY, FL 32351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | 14898 Palmwood Rd, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-08 | Branch, Gregory C | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-08-07 | 944 STRONG RD., QUINCY, FL 32351 | - |
AMENDED AND RESTATED CERTIFICATE | 1989-03-28 | - | - |
AMENDMENT | 1986-04-03 | - | - |
AMENDMENT | 1985-08-14 | - | - |
AMENDMENT | 1985-07-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State