Entity Name: | HOMESTEAD APARTMENTS LIMITED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 31 Dec 1992 (32 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | A93000000008 |
FEI/EIN Number |
593161286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | %GAINESVILLE REAL ESTATE MNGT. CO., INC., 2040 N.W. 67TH PLACE, GAINESVILLE, FL, 32653 |
Mail Address: | %GAINESVILLE REAL ESTATE MNGT. CO., INC., 2040 N.W. 67TH PLACE, GAINESVILLE, FL, 32653 |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUTCHER KEITH A | Agent | 2040 N.W. 67TH PLACE, GAINESVILLE, FL, 32653 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000086615 | HOMESTEAD APARTMENTS | EXPIRED | 2011-08-23 | 2016-12-31 | - | 2040 NW 67TH PLACE, GAINESVILLE, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 1998-07-27 | - | - |
AMENDMENT | 1997-12-10 | - | - |
REGISTERED AGENT NAME CHANGED | 1993-08-05 | CRUTCHER, KEITH A | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-07-20 | %GAINESVILLE REAL ESTATE MNGT. CO., INC., 2040 N.W. 67TH PLACE, GAINESVILLE, FL 32653 | - |
CHANGE OF MAILING ADDRESS | 1993-07-20 | %GAINESVILLE REAL ESTATE MNGT. CO., INC., 2040 N.W. 67TH PLACE, GAINESVILLE, FL 32653 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-03-22 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-03-07 |
ANNUAL REPORT | 2007-03-12 |
ANNUAL REPORT | 2006-03-17 |
ANNUAL REPORT | 2005-03-30 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State