Entity Name: | CLEARWATER APARTMENTS I LIMITED PARTNERSHIP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 14 Sep 1988 (37 years ago) |
Date of dissolution: | 24 Apr 2018 (7 years ago) |
Last Event: | LP NOTICE OF CANCELLATION |
Event Date Filed: | 24 Apr 2018 (7 years ago) |
Document Number: | A27046 |
FEI/EIN Number |
20-3280979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1719 RT 10 EAST, SUITE 220, PARSIPPANY, NJ, 07054, US |
Mail Address: | 1719 RT 10 EAST, SUITE 220, PARSIPPANY, NJ, 07054, US |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000004790 | PARK PLACE APARTMENTS | EXPIRED | 2015-01-14 | 2020-12-31 | - | C/O FIELDSTONE PROPERTIES, 1719 ROUTE 10 EAST, SUITE 220, PARSIPPANY, NJ, 07054 |
G13000111466 | PARK PLACE I APARTMENTS | EXPIRED | 2013-11-13 | 2018-12-31 | - | 530 FAIRWOOD AVE, CLEARWATER, FL, 33759 |
G09000174433 | PARK PLACE APARTMENTS | EXPIRED | 2009-11-12 | 2014-12-31 | - | C/O FIELDSTONE PROPERTIES, 1719 ROUTE 10 EAST - SUITE 220, PARSIPPANY, NJ, 07054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP NOTICE OF CANCELLATION | 2018-04-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-20 | 1719 RT 10 EAST, SUITE 220, PARSIPPANY, NJ 07054 | - |
LP AMENDMENT | 2009-10-20 | - | - |
REINSTATEMENT | 2009-10-20 | - | - |
CHANGE OF MAILING ADDRESS | 2009-10-20 | 1719 RT 10 EAST, SUITE 220, PARSIPPANY, NJ 07054 | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2006-07-25 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2001-09-28 | - | - |
AMENDMENT | 1998-04-20 | - | - |
Name | Date |
---|---|
LP Notice of Cancellation | 2018-04-24 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-05 |
Reinstatement | 2009-10-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State