Search icon

OAKCREST APARTMENTS, RRH, LTD. - Florida Company Profile

Company Details

Entity Name: OAKCREST APARTMENTS, RRH, 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: 31 May 1988 (37 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 23 Apr 2018 (7 years ago)
Document Number: A26503
FEI/EIN Number 592726231

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

Address: 1006 GROVE STREET, CLEARWATER, FL, 33757-8293, US
Mail Address: P.O. BOX 10293, CLEARWATER, FL, 33757-8293, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORGENSEN, PHIL General Partner 1006 GROVE STREET, CLEARWATER, FL, 33755
BORTON, PAMELA K. General Partner 1006 GROVE STREET, CLEARWATER, FL, 33755
JARNAGIN PATRICIA GP 11632 NW 142 AVENUE, POLK CITY, IA, 50226
BORTON, PAMELA K. Agent 1006 GROVE STREET, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000088806 OAKCREST APARTMENTS PHASE I ACTIVE 2019-08-21 2029-12-31 - 1375 PICCARD DRIVE, STE 375, ROCKVILLE, MD, 20850

Events

Event Type Filed Date Value Description
LP AMENDMENT 2018-04-23 - -
LP AMENDMENT 2015-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 1006 GROVE STREET, CLEARWATER, FL 33757-8293 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-25 1006 GROVE STREET, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2000-03-20 1006 GROVE STREET, CLEARWATER, FL 33757-8293 -
AMENDED AND RESTATED CERTIFICATE 1990-12-12 - -
AMENDMENT 1990-02-06 - -
AMENDMENT 1988-10-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-18
LP Amendment 2018-04-23
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2661747305 2020-04-29 0455 PPP 1006 Grove Street, Clearwater, FL, 33755
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10740
Loan Approval Amount (current) 10740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-0001
Project Congressional District FL-13
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 10837.26
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State