Entity Name: | BARON MORTGAGE DEVELOPMENT FUND VII, 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: | 02 Oct 1996 (29 years ago) |
Date of dissolution: | 11 Oct 2002 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 2002 (23 years ago) |
Document Number: | A96000001825 |
FEI/EIN Number |
582275453
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7826 COOPER RD, CINCINNATI, OH, 45242 |
Mail Address: | 7826 COOPER RD, CINCINNATI, OH, 45242 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BARON MORTGAGE DEVELOPMENT FUND VII, LTD., NEW YORK | 2081452 | NEW YORK |
Name | Role | Address |
---|---|---|
MCGRATH GREGORY | Agent | 4561 GULF OF MEXICO DR. #101, LONGBOAT KEY, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-12-30 | MCGRATH, GREGORY | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-12-30 | 4561 GULF OF MEXICO DR. #101, LONGBOAT KEY, FL 34228 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-12-31 | 7826 COOPER RD, CINCINNATI, OH 45242 | - |
CHANGE OF MAILING ADDRESS | 1997-12-31 | 7826 COOPER RD, CINCINNATI, OH 45242 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-27 |
ANNUAL REPORT | 2000-04-28 |
ANNUAL REPORT | 1998-12-30 |
ANNUAL REPORT | 1997-12-31 |
ANNUAL REPORT | 1996-12-30 |
DOCUMENTS PRIOR TO 1997 | 1996-10-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State