Search icon

MHC OPERATING LIMITED PARTNERSHIP

Company Details

Entity Name: MHC OPERATING LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active
Date Filed: 03 Mar 1993 (32 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 13 Mar 2014 (11 years ago)
Document Number: B93000000103
FEI/EIN Number 36-3853565
Address: Two North Riverside Plaza, Suite 800, Chicago, IL 60606
Mail Address: Two North Riverside Plaza, Suite 800, Chicago, IL 60606
Place of Formation: ILLINOIS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000134204 BULOW PLANTATION EXPIRED 2009-07-13 2014-12-31 No data TWO NORTH RIVERSIDE PLAZA, SUITE 800, CHICAGO, IL, 60606
G09068900597 HERITAGE PLANTATION ACTIVE 2009-03-09 2029-12-31 No data TWO NORTH RIVERSIDE PLAZA, SUITE 800, CHICAGO, IL, 60606
G09068900566 LIGHTHOUSE POINTE AT DAYTONA BEACH ACTIVE 2009-03-09 2029-12-31 No data TWO NORTH RIVERSIDE PLAZA, SUITE 800, CHICAGO, IL, 60606
G09068900571 PINE LAKES ACTIVE 2009-03-09 2029-12-31 No data TWO NORTH RIVERSIDE PLAZA, SUITE 800, CHICAGO, IL, 60606
G09068900598 THE WINDS OF ST. ARMANDS NORTH ACTIVE 2009-03-09 2029-12-31 No data TWO NORTH RIVERSIDE PLAZA, SUITE 800, CHICAGO, IL, 60606
G09068900601 THE WINDS OF ST. ARMANDS SOUTH ACTIVE 2009-03-09 2029-12-31 No data TWO NORTH RIVERSIDE PLAZA, SUITE 800, CHICAGO, IL, 60606
G09065900358 THE HERITAGE ACTIVE 2009-03-06 2029-12-31 No data TWO NORTH RIVERSIDE PLAZA, SUITE 800, CHICAGO, IL, 60606
G09065900361 HIGHLAND WOOD TRAVEL PARK ACTIVE 2009-03-06 2029-12-31 No data TWO NORTH RIVERSIDE PLAZA, SUITE 800, CHICAGO, IL, 60606
G09065900370 HOLIDAY RANCH ACTIVE 2009-03-06 2029-12-31 No data TWO NORTH RIVERSIDE PLAZA, SUITE 800, CHICAGO, IL, 60606
G09065900391 HACIENDA VILLAGE ACTIVE 2009-03-06 2029-12-31 No data TWO NORTH RIVERSIDE PLAZA, SUITE 800, CHICAGO, IL, 60606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-23 Two North Riverside Plaza, Suite 800, Chicago, IL 60606 No data
CHANGE OF MAILING ADDRESS 2024-03-23 Two North Riverside Plaza, Suite 800, Chicago, IL 60606 No data
LP AMENDMENT 2014-03-13 No data No data
REINSTATEMENT 2014-02-20 No data No data
ADMIN DISSOLVED 2014-01-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-12-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2012-12-27 C T CORPORATION SYSTEM No data
AMENDMENT 2004-04-22 No data No data
CONTRIBUTION CHANGE 1995-12-04 No data No data
CONTRIBUTION CHANGE 1994-02-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000759622 TERMINATED 1000000488526 LEON 2013-04-12 2023-04-17 $ 74,480.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
BEACON HILL COLONY HOMEOWNERS ASSOCIATION, INC., Appellant v. PATRICK ZILIS, HOMETOWN COMMUNITIES, LLC, HOMETOWN AMERICA MANAGEMENT, L.P., REALTY SYSTEMS, INC., MHC OPERATING LIMITED PARTNERSHIP, EQUITY LIFESTYLE PROPERTIES, INC., DATACOMP APPRAISAL SYSTEMS, INC., MHC BEACON HILL COLONY, LLC, ERIC ZIMMERMAN, STANLEY MARTIN, CHARLENE SILVESTRO, LYNETTA WHEELER, J. ALLEN BOBO, AND LUTZ, BOBO & TELFAIR, P.A. D/B/A LUTZ, BOBO F/K/A LUTZ, WEBB & BOBO, P.A., Appellees. 6D2024-2563 2024-12-06 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021-CA-002517

Parties

Name BEACON HILL COLONY HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Daniel Wayne Perry
Name PATRICK ZILIS
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name HOMETOWN COMMUNITIES, LLC
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name HOMETOWN AMERICA MANAGEMENT, L.P.
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name REALTY SYSTEMS, INC.
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name MHC OPERATING LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name EQUITY LIFESTYLE PROPERTIES, INC.
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name DATACOMP APPRAISAL SYSTEMS, INC.
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name MHC BEACON HILL COLONY, LLC
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name ERIC ZIMMERMAN
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name STANLEY MARTIN
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name CHARLENE SILVESTRO
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name LYNETTA WHEELER
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name J. Allen Bobo
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name LUTZ, BOBO & TELFAIR, P.A.
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name Hon. Jennifer Anne Swenson
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of BEACON HILL COLONY HOMEOWNERS ASSOCIATION, INC.
View View File
Docket Date 2024-12-06
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of BEACON HILL COLONY HOMEOWNERS ASSOCIATION, INC.
View View File
DANIEL W. PERRY, Appellant(s) v. CRYSTAL LAKE COMMUNITY ASSOCIATION, INC., ET AL., Appellee(s). 2D2024-1149 2024-05-16 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2020CA-2157

Parties

Name Daniel Wayne Perry
Role Appellant
Status Active
Representations Daniel Wayne Perry
Name CRYSTAL LAKE COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Mahlon Herbert Barlow, III
Name PATRICK ZILIS
Role Appellee
Status Active
Name HOMETOWN AMERICA COMMUNITIES, INC.
Role Appellee
Status Active
Name HOMETOWN AMERICA MANAGEMENT, LLC
Role Appellee
Status Active
Name HOMETOWN COMMUNITIES LIMITED PARTNERSHIP
Role Appellee
Status Active
Name REALTY SYSTEMS, INC.
Role Appellee
Status Active
Name MHC OPERATING LIMITED PARTNERSHIP
Role Appellee
Status Active
Name EQUITY LIFESTYLE PROPERTIES, INC.
Role Appellee
Status Active
Name MHC CRYSTAL LAKE, LLC
Role Appellee
Status Active
Name STANLEY MARTIN
Role Appellee
Status Active
Name SCOTT MAUPIN
Role Appellee
Status Active
Name J. Allen Bobo
Role Appellee
Status Active
Name LUTZ, BOBO & TELFAIR, P.A.
Role Appellee
Status Active
Name Hon. Alicia Polk
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active
Name STANLEY ZIMMERMAN
Role Appellee
Status Active
Name SYDNEY MORRIS
Role Appellee
Status Active
Name LINDA TOLENTINO
Role Appellee
Status Active
Name KATE RUSSO
Role Appellee
Status Active

Docket Entries

Docket Date 2024-05-16
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Daniel Wayne Perry
Docket Date 2024-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Record
Subtype Record on Appeal Redacted
Description 1742 PAGES
On Behalf Of Pasco Clerk
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Appellant's motion for an extension of time is grated as follows. The lower tribunal clerk shall transmit the record within thirty days of the date of this order. Appellant shall serve the initial brief within sixty days of the date of this order.
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description UNOPPOSED MOTION FOR ENLARGEMENT OF TIME FOR CLERK TO PREPARE INDEX TO RECORD AND TO EXTEND OTHER DEADLINES ACCORDINGLY
On Behalf Of Daniel Wayne Perry
Docket Date 2024-09-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Wayne Perry
Docket Date 2024-06-26
Type Response
Subtype Response
Description APPELLEES' RESPONSE IN OPPOSITION TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of CRYSTAL LAKE COMMUNITY ASSOCIATION, INC.
Docket Date 2024-06-12
Type Order
Subtype Order to File Response
Description Appellees shall respond to Appellant's motion to relinquish jurisdiction within 15 days of the date of this order.
View View File
Docket Date 2024-05-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Daniel Wayne Perry
Docket Date 2024-05-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-16
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-17
Type Misc. Events
Subtype Certificate of Service
Description AMENDED CERTIFICATE OF SERVICE
On Behalf Of Daniel Wayne Perry
Docket Date 2024-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Daniel Wayne Perry
View View File
Docket Date 2024-09-25
Type Order
Subtype Order to Serve Brief
Description Upon consideration of Appellant's status report, the relinquishment period has concluded and this matter shall proceed. The initial brief shall be served within fifteen days of the date of this order.
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellant's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to address Appellee Crystal Lake Community Association, Inc.'s motion for rehearing. Appellant shall file in this court a status report within 45 days. If the order on the motion for rehearing does nothing to change the order on appeal, Appellant shall attach a copy of the order to his status report, and this appeal will proceed. If, on the other hand, the order on the motion for rehearing alters the effect of the order on appeal, that order cannot be incorporated into this appeal. A party who is or remains aggrieved by such an order must file a notice of appeal challenging a new order within 30 days of its rendition, if the order is appealable. See Fla. R. App. P. 9.110(b), 9.130(b); see also Fla. R. App. P. 9.100(c)(1). As may then be appropriate, either party may move for consolidation of the present appeal and any new appeal or, if an amended final order entered by the trial court completely supersedes the final order on appeal, the appellant should file a notice of voluntary dismissal of the present appeal.
View View File
ELL-CAP/DIVERSIFIED 75-NAPLES ESTATES, MHC OPERATING LIMITED PARTNERSHIP, An Oregon Limited Partnership, MHC OPERATING LIMITED PARTNERSHIP, An Illinois Limited Partnership and MANUFACTURED HOME COMMUNITIES, INC., a Maryland Corporation VS NAPLES ESTATES HOMEOWNERS' ASSOCIATION, INC. VS NAPLES ESTATES HOMEOWNERS' ASSOCIATION, INC. 6D2023-1107 2022-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
1998-CA-000690-0001-XX

Parties

Name MANUFACTURED HOME COMMUNITIES, INC.
Role Appellant
Status Active
Name MHC OPERATING LIMITED PARTNERSHIP
Role Appellant
Status Active
Name NAPLES ESTATES HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations MARGARET E. KOZAN, ESQ., AUGUST J. STANTON, I I I, ESQ., LEE JAY COLLING, ESQ.
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active
Name ELL-CAP/DIVERSIFIED 75-NAPLES ESTATES
Role Appellant
Status Active
Representations RAYMOND T. ELLIGETT, JR., ESQ., J. ALLEN BOBO, ESQ., J. Matt Bobo

Docket Entries

Docket Date 2024-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's Motion For Attorney's Fees, filed on May 16, 2023, is granted and the above-styled cause is hereby remanded to the Circuit Court for the Twentieth Judicial Circuit, Collier County, Florida, pursuant to Florida Rule of Appellate Procedure 9.400(b) to determine and assess reasonable attorney's fees for this appeal.
View View File
Docket Date 2023-10-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on November 9, 2023, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801.Oral arguments are currently scheduled before judges Mary Alice Nardella, Paetra T. Brownlee, and Roger K. Gannam, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2024-04-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-11-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of NAPLES ESTATES HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2023-06-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ELL-CAP/DIVERSIFIED 75-NAPLES ESTATES
Docket Date 2023-06-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ELL-CAP/DIVERSIFIED 75-NAPLES ESTATES
Docket Date 2023-05-24
Type Response
Subtype Response
Description RESPONSE ~ Appellants' Response to Appellee's Motion for Appellate Attorney's Fees
On Behalf Of ELL-CAP/DIVERSIFIED 75-NAPLES ESTATES
Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION TO SERVE REPLY BRIEF//30 - RB DUE 7/12/23 (LAST REQUEST)
On Behalf Of ELL-CAP/DIVERSIFIED 75-NAPLES ESTATES
Docket Date 2023-05-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NAPLES ESTATES HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2023-05-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NAPLES ESTATES HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2023-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of NAPLES ESTATES HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2023-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NAPLES ESTATES HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2023-02-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ELL-CAP/DIVERSIFIED 75-NAPLES ESTATES
Docket Date 2023-02-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FOSTER - 97 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-01-27
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED/FOSTER - 2516
On Behalf Of Collier Clerk
Docket Date 2023-01-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ELL-CAP/DIVERSIFIED 75-NAPLES ESTATES
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ELL-CAP/DIVERSIFIED 75-NAPLES ESTATES
Docket Date 2022-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ELL-CAP/DIVERSIFIED 75-NAPLES ESTATES, MHC OPERATING LIMITED PARTNERSHIP, ET AL VS NAPLES ESTATES HOMEOWNERS' ASSOCIATION, INC. 2D2022-4211 2022-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
1998-CA-000690-0001-XX

Parties

Name ELL-CAP/DIVERSIFIED 75-NAPLES ESTATES
Role Appellant
Status Active
Representations J. ALLEN BOBO, ESQ., RAYMOND T. ELLIGETT, JR., ESQ.
Name MANUFACTURED HOME COMMUNITIES, INC.
Role Appellant
Status Active
Name MHC OPERATING LIMITED PARTNERSHIP
Role Appellant
Status Active
Name NAPLES ESTATES HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations LEE JAY COLLING, ESQ., AUGUST J. STANTON, I I I, ESQ.
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO THE 6TH DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ELL-CAP/DIVERSIFIED 75-NAPLES ESTATES
Docket Date 2022-12-28
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State