Entity Name: | THE REALTY ASSOCIATES FUND VIII, L.P. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
Status: | Inactive |
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 |
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 | No data | 2450 LAKE DEBRA DR, ORLANDO, FL, 32835 |
G12000022158 | THE COTTAGES AT HUNTER'S CREEK | EXPIRED | 2012-03-05 | 2017-12-31 | No data | 13300 COLONY SQUARE DRIVE, ORLANDO, FL, 32837 |
G11000105543 | KNIGHTSBRIDGE AT STONEYBROOK APARTMENTS | EXPIRED | 2011-10-28 | 2016-12-31 | No data | 7701 FORSYTH BOULEVARD, SUITE 900, SAINT LOUIS, MO, 63105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP NOTICE OF CANCELLATION | 2022-06-07 | No data | No data |
REGISTERED AGENT CHANGED | 2022-06-07 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 1 FEDERAL STREET, 17TH FL, BOSTON, MA 02110 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 1 FEDERAL STREET, 17TH FL, BOSTON, MA 02110 | No data |
LP NAME CHANGE | 2007-07-09 | THE REALTY ASSOCIATES FUND VIII, L.P. | No data |
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 Feb 2025
Sources: Florida Department of State