Entity Name: | CAMDEN OPERATING, L.P. |
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: | 08 Jul 1994 (31 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 May 1997 (28 years ago) |
Document Number: | B94000000264 |
FEI/EIN Number |
752520825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 GREENWAY PLAZA, STE. 2400, HOUSTON, TX, 77046, US |
Mail Address: | 11 GREENWAY PLAZA, STE. 2400, HOUSTON, TX, 77046, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CAPITOL CORPORATE SERVICES, INC. | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000124572 | CAMDEN BAY | ACTIVE | 2011-12-21 | 2026-12-31 | - | 11 GREENWAY PLAZA, SUITE 2400, HOUSTON, TX, 77046, US |
G01325900231 | CAMDEN PRESERVE | ACTIVE | 2001-11-21 | 2026-12-31 | - | 11 GREENWAY PLAZA, SUITE 2400, HOUSTON, TX, 77046 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-15 | CAPITOL CORPORATE SERVICES, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-03 | 11 GREENWAY PLAZA, STE. 2400, HOUSTON, TX 77046 | - |
CHANGE OF MAILING ADDRESS | 2014-04-03 | 11 GREENWAY PLAZA, STE. 2400, HOUSTON, TX 77046 | - |
NAME CHANGE AMENDMENT | 1997-05-13 | CAMDEN OPERATING, L.P. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Crystal Kaplafka-Dinofa, Appellant(s) v. Camden Operating, L.P., Camden Development, Inc., and Team Management of Pasco, Inc., Appellee(s). | 2D2024-2052 | 2024-08-30 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Crystal Kaplafka-Dinofa |
Role | Appellant |
Status | Active |
Representations | Michael Joseph Labbee, Tyler Anthony Hayden |
Name | CAMDEN OPERATING, L.P. |
Role | Appellee |
Status | Active |
Representations | Catherine M. Verona, Dyana Sisti, Justin Pimenta, Caryn Lynn Bellus |
Name | CAMDEN DEVELOPMENT, INC. |
Role | Appellee |
Status | Active |
Representations | Catherine M. Verona, Dyana Sisti, Justin Pimenta |
Name | Team Management of Pasco, Inc. |
Role | Appellee |
Status | Active |
Representations | Catherine M. Verona, Dyana Sisti, Justin Pimenta |
Name | Hon. Emily Ann Peacock |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Camden Operating, L.P. |
Docket Date | 2024-11-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | 30 - IB DUE 12/04/2024 |
On Behalf Of | Crystal Kaplafka-Dinofa |
Docket Date | 2024-10-15 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | 135 PAGES |
Docket Date | 2024-09-13 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | The August 30, 2024, Order to Show Cause is hereby discharged. |
View | View File |
Docket Date | 2024-09-11 |
Type | Response |
Subtype | Response |
Description | APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | Crystal Kaplafka-Dinofa |
Docket Date | 2024-09-03 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Crystal Kaplafka-Dinofa |
View | View File |
Docket Date | 2024-08-30 |
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. The attorney for 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 twenty 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 | 2024-08-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER APPEALED |
On Behalf Of | Crystal Kaplafka-Dinofa |
Docket Date | 2024-12-31 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Crystal Kaplafka-Dinofa |
View | View File |
Docket Date | 2024-12-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | 30 - IB DUE 01/03/2025 |
On Behalf Of | Crystal Kaplafka-Dinofa |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State