Search icon

GOLDEN VISTA APARTMENTS, LTD. - Florida Company Profile

Company Details

Entity Name: GOLDEN VISTA APARTMENTS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Dec 1985 (39 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: A21690
FEI/EIN Number 593274355

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

Address: C/O ZIMMERMAN, KISER AND SUTCLIFFE PA, 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL, 32801, US
Mail Address: C/O ZIMMERMAN, KISER AND SUTCLIFFE PA, 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY N. DWAYNE Jr. Agent C/O ZIMMERMAN, KISER AND SUTCLIFFE PA, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000072227 CHELSEA PARK APARTMENTS EXPIRED 2011-07-19 2016-12-31 - 7325 GOLDENPOINTE BLVD., ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 C/O ZIMMERMAN, KISER AND SUTCLIFFE PA, 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 C/O ZIMMERMAN, KISER AND SUTCLIFFE PA, 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2016-04-29 C/O ZIMMERMAN, KISER AND SUTCLIFFE PA, 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2016-04-29 GRAY, N. DWAYNE, Jr. -
AMENDED AND RESTATED CERTIFICATE 2004-07-01 - -
CONTRIBUTION CHANGE 1998-04-03 - -
AMENDED AND RESTATED CERTIFICATE 1997-12-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000784300 LAPSED 16SC7226 NINTH JUDICIAL CIRCUIT 2016-06-08 2021-12-09 $2087.80 ABSOLUTE MAGIC REFINISHING, INC., 303 TIMBERCOVE CIRCLE, LONGWOOD, FL 32779
J07900018656 TERMINATED 07-CC-13217 CTY CRT ORANGE CTY FL 2007-11-19 2012-12-07 $2912.65 HD SUPPLY FACILITIES MAINTENANCE, LTD, 2455 PACES FERRY ROAD, ATLANTA, FL 30339

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State