Search icon

THE REALTY ASSOCIATES FUND VIII, L.P. - Florida Company Profile

Company Details

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

Key Officers & Management

Fictitious Names

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

Events

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. -

Debts

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

Documents

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