Search icon

CITRUS RIDGE APARTMENTS PHASE II, LTD. - Florida Company Profile

Company Details

Entity Name: CITRUS RIDGE APARTMENTS PHASE II, 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: 06 Jan 1989 (36 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: A27741
FEI/EIN Number 592916699

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

Address: C/O STM ASSOCIATES DEVELOPMENT, 1375 PICCARD DRIVE, ROCKVILLE, MD, 20580, US
Mail Address: C/O STM ASSOCIATES DEVELOPMENT, 1375 PICCARD DRIVE, ROCKVILLE, MD, 20580, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MARG FLORIDA HOLDINGS LLC GP
UNIVERSAL REGISTERED AGENTS, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G93015000289 CITRUS RIDGE APARTMENTS II ACTIVE 1993-01-15 2028-12-31 - P.O.BOX 10293, CLEARTER, FL, 33757, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 C/O STM ASSOCIATES DEVELOPMENT, 1375 PICCARD DRIVE, STE 375, ROCKVILLE, MD 20580 -
LP AMENDMENT 2024-03-01 - -
REGISTERED AGENT NAME CHANGED 2024-03-01 UNIVERSAL REGISTERED AGENTS, INC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 1317 CALIFORNIA STREET, 1006 GROVE STREET, TALLAHASSEE, FL 32304 -
CHANGE OF MAILING ADDRESS 2024-03-01 C/O STM ASSOCIATES DEVELOPMENT, 1375 PICCARD DRIVE, STE 375, ROCKVILLE, MD 20580 -
AMENDMENT 2002-04-15 - -
AMENDMENT 1990-04-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
LP Amendment 2024-03-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-19
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
8605537206 2020-04-28 0455 PPP 1006 Grove Street, Clearwater, FL, 33755
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7862
Loan Approval Amount (current) 7862
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 7954.38
Forgiveness Paid Date 2021-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State