Search icon

MAYPORT HOUSING PARTNERSHIP LTD. - Florida Company Profile

Company Details

Entity Name: MAYPORT HOUSING PARTNERSHIP 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: 15 Sep 1986 (39 years ago)
Date of dissolution: 05 Apr 2024 (a year ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 05 Apr 2024 (a year ago)
Document Number: A23227
FEI/EIN Number 112824519

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

Address: 1501 San Marco Blvd, Jacksonville, FL, 32207, US
Mail Address: 21 W SPRING ST, Alexandria, VA, 22301, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300DFEZL0A1XIMW55 A23227 US-FL GENERAL ACTIVE -

Addresses

Legal C/O MITCHELL, GINA S, 1700 Mindanao Drive, #1602, Jacksonville, US-FL, US, 32246
Headquarters 1700 Mindanano Drive, Office # 1602, Jacksonville, US-FL, US, 32246

Registration details

Registration Date 2019-09-04
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-09-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A23227

Key Officers & Management

Name Role Address
PRP CORP. General Partner -
LBR REALTY CORP. OF FLA. General Partner 1700 Mindanao Drive, Jacksonville, FL, 32246
MITCHELL GINA S Agent 1501 San Marco Blvd, Jacksonville, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09100900327 PINES OF MINDANAO EXPIRED 2009-04-10 2014-12-31 - 1015 ATLANTIC BLVD #283, ATLANTIC BEACH, FL, 32233
G09099900359 WILLIAM S. JOHNSON NAVY FAMILY HOUSING EXPIRED 2009-04-09 2014-12-31 - 1700 MINDANAO DRIVE, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2024-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 1501 San Marco Blvd, Jacksonville, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 1501 San Marco Blvd, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2020-01-29 1501 San Marco Blvd, Jacksonville, FL 32207 -
REGISTERED AGENT NAME CHANGED 2011-04-28 MITCHELL, GINA S -
AMENDMENT 1994-03-11 - -
AMENDMENT 1987-03-10 - -

Documents

Name Date
LP Certificate of Dissolution 2024-04-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State