Search icon

CAMDEN OPERATING, L.P.

Company Details

Entity Name: CAMDEN OPERATING, L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active
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 75-2520825
Address: 11 GREENWAY PLAZA, STE. 2400, HOUSTON, TX 77046
Mail Address: 11 GREENWAY PLAZA, STE. 2400, HOUSTON, TX 77046
Place of Formation: DELAWARE

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000124572 CAMDEN BAY ACTIVE 2011-12-21 2026-12-31 No data 11 GREENWAY PLAZA, SUITE 2400, HOUSTON, TX, 77046, US
G01325900231 CAMDEN PRESERVE ACTIVE 2001-11-21 2026-12-31 No data 11 GREENWAY PLAZA, SUITE 2400, HOUSTON, TX, 77046

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2015-01-15 CAPITOL CORPORATE SERVICES, INC No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 11 GREENWAY PLAZA, STE. 2400, HOUSTON, TX 77046 No data
CHANGE OF MAILING ADDRESS 2014-04-03 11 GREENWAY PLAZA, STE. 2400, HOUSTON, TX 77046 No data
NAME CHANGE AMENDMENT 1997-05-13 CAMDEN OPERATING, L.P. No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-10581

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State