Search icon

FISHERMAN'S LANDING APARTMENTS LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: FISHERMAN'S LANDING APARTMENTS LIMITED PARTNERSHIP
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: 16 Oct 1987 (38 years ago)
Date of dissolution: 27 Dec 2010 (14 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 27 Dec 2010 (14 years ago)
Document Number: A25338
FEI/EIN Number 521153364

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

Address: 4582 SOUTH ULSTER STREET PARKWAY, SUITE 1100, DENVER, CO, 80237
Mail Address: 4582 SOUTH ULSTER STREET PARKWAY, SUITE 1100, DENVER, CO, 80237
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
AIMCO HOLDINGS, L.P. General Partner 4582 S. ULSTER ST. PKWY. STE. 1100, DENVER, CO, 80237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08053700002 SOLANA VISTA EXPIRED 2008-02-22 2013-12-31 - % AIMCO LEGAL - MELANIE VICKNAIR, 4582 S ULSTER STREET PKWY, SUITE 1100, DENVER, CO, 80237

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2010-12-27 - -
CHANGE OF MAILING ADDRESS 2004-01-20 4582 SOUTH ULSTER STREET PARKWAY, SUITE 1100, DENVER, CO 80237 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-20 4582 SOUTH ULSTER STREET PARKWAY, SUITE 1100, DENVER, CO 80237 -
REGISTERED AGENT NAME CHANGED 1999-01-08 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1999-01-08 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDMENT 1997-12-23 - -
AMENDED AND RESTATED CERTIFICATE 1990-10-31 - -

Documents

Name Date
LP Certificate of Dissolution 2010-12-27
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-06-10
ANNUAL REPORT 2002-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State