Search icon

VINERIDGE ASSOCIATES LP - Florida Company Profile

Company Details

Entity Name: VINERIDGE ASSOCIATES LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2012 (13 years ago)
Document Number: B12000000094
FEI/EIN Number NOT APPLICABLE

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

Address: 591 West Putnam Avenue, Greenwich, CT, 06830, US
Mail Address: 591 West Putnam Avenue, Greenwich, CT, 06830, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000121949 THE ASHFORD AT ALTAMONTE SPRINGS EXPIRED 2012-12-18 2017-12-31 - 12765 W FOREST HILL BOULEVARD, SUITE 1307, WELLINGTON, FL, 33470
G12000067430 THE PARK AT VINERIDGE EXPIRED 2012-07-06 2017-12-31 - 12765 W FOREST HILL BOULEVARD SUITE 1307, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 591 West Putnam Avenue, Greenwich, CT 06830 -
CHANGE OF MAILING ADDRESS 2024-04-19 591 West Putnam Avenue, Greenwich, CT 06830 -

Court Cases

Title Case Number Docket Date Status
LAAREYANA NELSON VS VINERIDGE ASSOCIATES LP 5D2022-2780 2022-11-22 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2022-CC-2117

Parties

Name LaAreyana Nelson
Role Appellant
Status Active
Name VINERIDGE ASSOCIATES LP
Role Appellee
Status Active
Representations James I. Barron, III
Name Hon. Frederic M. Schott
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-01-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-01-05
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-05
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 12/14 OTSC REQUIRED
Docket Date 2022-12-14
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-11-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-11-22
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-11-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DATED: 11/17/2022
On Behalf Of LaAreyana Nelson
Docket Date 2022-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
BAINBRIDGE MANAGEMENT GROUP, LLC. VS OSVALDO PEREZ AND VINERIDGE ASSOCIATES, LP D/B/A THE ASHFORD AT ALTAMONTE SPRINGS 5D2018-0574 2018-02-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-002496-11J-K

Parties

Name BAINBRIDGE MANAGEMENT GROUP LLC
Role Petitioner
Status Active
Representations Robert Alden Swift, Christine A. Wasula
Name VINERIDGE ASSOCIATES LP
Role Respondent
Status Active
Name THE ASHFORD AT ALTAMONTE SPRINGS
Role Respondent
Status Active
Name OSVALDO PEREZ
Role Respondent
Status Active
Representations PETER SLEDZIK, LAWRENCE H. HORNSBY
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-07-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-06-29
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2018-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-05-10
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of BAINBRIDGE MANAGEMENT GROUP, LLC
Docket Date 2018-04-30
Type Response
Subtype Reply
Description REPLY
On Behalf Of BAINBRIDGE MANAGEMENT GROUP, LLC
Docket Date 2018-04-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ TO 4/30
Docket Date 2018-04-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of BAINBRIDGE MANAGEMENT GROUP, LLC
Docket Date 2018-04-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of OSVALDO PEREZ
Docket Date 2018-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAINBRIDGE MANAGEMENT GROUP, LLC
Docket Date 2018-04-09
Type Response
Subtype Response
Description RESPONSE ~ PER 3/12 ORDER
On Behalf Of OSVALDO PEREZ
Docket Date 2018-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of OSVALDO PEREZ
Docket Date 2018-03-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RS PEREZ TO 4/9
Docket Date 2018-03-12
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS
Docket Date 2018-02-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 2/22/18
On Behalf Of BAINBRIDGE MANAGEMENT GROUP, LLC
Docket Date 2018-02-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-22
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 2/21/18
On Behalf Of BAINBRIDGE MANAGEMENT GROUP, LLC
Docket Date 2018-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State