Search icon

OAKCREST APARTMENTS, RRH, LTD. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10740.00
Total Face Value Of Loan:
10740.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10740
Current Approval Amount:
10740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
10837.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State