Search icon

CHC VII, LTD. - Florida Company Profile

Company Details

Entity Name: CHC VII, 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: 14 Jan 1985 (40 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 30 Dec 2010 (14 years ago)
Document Number: A18847
FEI/EIN Number 592489760

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

Mail Address: P.O. BOX 330, LAKELAND, FL, 33802, US
Address: 500 SOUTH FLORIDA AVE., SUITE 700, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTURY PROPERTIES MHP, LLC General Partner -
Falk Benjamin D Agent 500 SOUTH FLORIDA AVE., SUITE 700, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000042251 HIDDEN GOLF CLUB MOBILE HOME PARK ACTIVE 2024-03-26 2029-12-31 - PO BOX 330, LAKELAND, FL, 33802
G13000037659 HIDDEN GOLF CLUB MOBILE HOME PARK EXPIRED 2013-04-19 2018-12-31 - PO BOX 5252, LAKELAND, FL, 33870-5252
G93039000087 SWISS GOLF AND TENNIS CLUB MOBILE HOME PARK ACTIVE 1993-02-08 2028-12-31 - P.O. BOX 330, LAKELAND, FL, 33802, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-23 500 SOUTH FLORIDA AVE., SUITE 700, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 500 SOUTH FLORIDA AVE., SUITE 700, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2018-04-23 Falk, Benjamin D E -
LP AMENDMENT 2010-12-30 - -
LP AMENDMENT 2006-07-14 - -
LP AMENDMENT 2006-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 500 SOUTH FLORIDA AVE., SUITE 700, LAKELAND, FL 33801 -
AMENDMENT 2001-09-19 - -
CONTRIBUTION CHANGE 1995-12-27 - -
AMENDMENT 1989-01-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State