Search icon

THE VILLAGE AT SAN JOSE LP

Company Details

Entity Name: THE VILLAGE AT SAN JOSE LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active
Date Filed: 24 Sep 2021 (3 years ago)
Document Number: B21000000439
FEI/EIN Number 87-2677563
Address: 5501 Wesconnect Blvd 7933, Jacksonville, FL 32244
Mail Address: PO Box 7933, Jacksonville, FL 32238
ZIP code: 32244
County: Duval
Place of Formation: DELAWARE

Agent

Name Role
SNS MULTI FAMILY MANAGEMENTS LLC Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 5501 Wesconnect Blvd 7933, Jacksonville, FL 32244 No data
CHANGE OF MAILING ADDRESS 2024-01-16 5501 Wesconnect Blvd 7933, Jacksonville, FL 32244 No data
REGISTERED AGENT NAME CHANGED 2024-01-16 SNS Multi Family Managements LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 5501 Wesconnect Blvd 7933, Jacksonville, FL 32244 No data

Court Cases

Title Case Number Docket Date Status
Richard Houser, Appellant(s). v. The Village at San Jose, LP, Oaks at San Jose 200, LLC, Richard Hyman Enterprises, LLC, and Derk Enterprises Co., Appellee(s). 5D2024-3234 2024-11-22 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2022-CA-6035

Parties

Name Richard Houser
Role Appellant
Status Active
Name THE VILLAGE AT SAN JOSE LP
Role Appellee
Status Active
Representations Bryce Curtis Krampert, Jesse Craig Dyer
Name OAKS AT SAN JOSE 200, LLC
Role Appellee
Status Active
Representations Gary Scott Turner
Name RICHARD HYMAN ENTERPRISES LLC
Role Appellee
Status Active
Representations Jennifer Kate Birmingham
Name Hon. Michael Scott Sharrit
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name DERK ENTERPRISES CO.
Role Appellee
Status Active

Docket Entries

Docket Date 2024-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-22
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 11/22/2024
Docket Date 2024-11-22
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Village at San Jose, LP
Docket Date 2024-12-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; per 11/25 order
On Behalf Of Richard Houser
Docket Date 2024-12-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-11-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-05-01
Foreign LP 2021-09-24

Date of last update: 13 Jan 2025

Sources: Florida Department of State