Search icon

CONROY HOUSING PARTNERS, LTD. - Florida Company Profile

Company Details

Entity Name: CONROY HOUSING PARTNERS, 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: 17 Jan 1996 (29 years ago)
Date of dissolution: 06 Jan 2015 (10 years ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 06 Jan 2015 (10 years ago)
Document Number: A96000000123
FEI/EIN Number 593355576

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

Address: 700 WEST MORSE BLVD., 220, WINTER PARK, FL, 32789
Mail Address: 700 WEST MORSE BLVD., SUITE 220, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CS SUNBIZ, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000076888 CARIBBEAN KEY APARTMENT HOMES EXPIRED 2013-08-01 2018-12-31 - 2605 MAITLAND CENTER PARKWAY, SUITE A, MAITLAND, FL, 32751
G09000149513 CARIBBEAN KEY APARTMENTS EXPIRED 2009-08-26 2014-12-31 - 329 NORTH PARK AVENUE, SUITE 300, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2015-01-06 - -
CHANGE OF MAILING ADDRESS 2013-03-18 700 WEST MORSE BLVD., 220, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-06 700 WEST MORSE BLVD., 220, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2013-03-06 CS SUNBIZ, LLC -
LP AMENDMENT 2012-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 700 WEST MORSE BLVD., 220, WINTER PARK, FL 32789 -
CONTRIBUTION CHANGE 2000-03-10 - -
AMENDMENT 2000-03-02 - -
CONTRIBUTION CHANGE 1996-06-28 - -

Documents

Name Date
LP Notice of Cancellation 2015-01-06
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-06
LP Amendment 2012-12-28
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State