Search icon

CLEARWATER APARTMENTS I LIMITED PARTNERSHIP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent

Fictitious Names

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

Events

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 - -

Documents

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