Entity Name: | THE REALTY ASSOCIATES FUND VIII, L.P. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 05 Dec 2006 (18 years ago) |
Date of dissolution: | 07 Jun 2022 (3 years ago) |
Last Event: | LP NOTICE OF CANCELLATION |
Event Date Filed: | 07 Jun 2022 (3 years ago) |
Document Number: | B06000000437 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 FEDERAL STREET, 17TH FL, BOSTON, MA, 02110, US |
Mail Address: | 1 FEDERAL STREET, 17TH FL, BOSTON, MA, 02110, US |
Place of Formation: | DELAWARE |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000078634 | LA PALAZZA AT METROWEST | EXPIRED | 2012-08-08 | 2017-12-31 | - | 2450 LAKE DEBRA DR, ORLANDO, FL, 32835 |
G12000022158 | THE COTTAGES AT HUNTER'S CREEK | EXPIRED | 2012-03-05 | 2017-12-31 | - | 13300 COLONY SQUARE DRIVE, ORLANDO, FL, 32837 |
G11000105543 | KNIGHTSBRIDGE AT STONEYBROOK APARTMENTS | EXPIRED | 2011-10-28 | 2016-12-31 | - | 7701 FORSYTH BOULEVARD, SUITE 900, SAINT LOUIS, MO, 63105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP NOTICE OF CANCELLATION | 2022-06-07 | - | - |
REGISTERED AGENT CHANGED | 2022-06-07 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 1 FEDERAL STREET, 17TH FL, BOSTON, MA 02110 | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 1 FEDERAL STREET, 17TH FL, BOSTON, MA 02110 | - |
LP NAME CHANGE | 2007-07-09 | THE REALTY ASSOCIATES FUND VIII, L.P. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000090216 | TERMINATED | 1000000572494 | HILLSBOROU | 2014-01-08 | 2034-01-15 | $ 517.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
LP Notice of Cancellation | 2022-06-07 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State