Search icon

AFFORDABLE/GLEN OAKS, LTD. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE/GLEN OAKS, LTD.
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: 28 Mar 1995 (30 years ago)
Date of dissolution: 06 Jan 2023 (2 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 06 Jan 2023 (2 years ago)
Document Number: A95000000491
FEI/EIN Number 650718182

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

Address: 501 N MAGNOLIA AVENUE, ORLANDO, FL, 32801, US
Mail Address: 501 N MAGNOLIA AVENUE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMERMAN SCOTT Agent 501 N MAGNOLIA AVENUE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000102658 GLEN OAKS APARTMENTS EXPIRED 2011-10-19 2016-12-31 - 2074 MIDYETTE ROAD, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2023-01-06 - -
LP AMENDMENT 2014-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-02 501 N MAGNOLIA AVENUE, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-02 501 N MAGNOLIA AVENUE, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2012-03-02 501 N MAGNOLIA AVENUE, ORLANDO, FL 32801 -
LTD AMENDED AND RESTATED CERTIFICATE 2008-02-01 - -
REGISTERED AGENT NAME CHANGED 2008-02-01 ZIMMERMAN, SCOTT -
CONTRIBUTION CHANGE 2000-04-26 - -
CONTRIBUTION CHANGE 1998-12-31 - -
CONTRIBUTION CHANGE 1997-12-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000007671 LAPSED 04 CC 7308 LEON COUNTY COURT 2005-01-07 2010-01-14 $9,226.66 BAYAN REALTT MANAGEMENT, INC., 501 NORTH MAGNOLIA AVENUE, ORLANDO, FL 32801

Documents

Name Date
LP Certificate of Dissolution 2023-01-06
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-01
LP Amendment 2014-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State