Search icon

MID-AMERICA APARTMENTS, LTD.

Company Details

Entity Name: MID-AMERICA APARTMENTS, LTD.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active
Date Filed: 05 Aug 1994 (31 years ago)
Last Event: CONTRIBUTION CHANGE
Event Date Filed: 17 Apr 2001 (24 years ago)
Document Number: B94000000320
FEI/EIN Number 62-1543816
Address: 6815 POPLAR AVE., SUITE 500, GERMANTOWN, TN 38138
Mail Address: 6815 POPLAR AVE., SUITE 500, GERMANTOWN, TN 38138
Place of Formation: TENNESSEE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000117482 MAA SOUTHLAKE ACTIVE 2024-09-19 2029-12-31 No data 8700 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32256
G24000117448 MAA DEERWOOD ACTIVE 2024-09-19 2029-12-31 No data 10100 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256
G24000117477 MAA EMERALD COAST ACTIVE 2024-09-19 2029-12-31 No data 98 PADDOCK CLUB DRIVE, PANAMA CITY, FL, 32407
G24000114413 MAA BOGGY CREEK ACTIVE 2024-09-12 2029-12-31 No data 3060 LANDINGS CIRCLE, ORLANDO, FL, 32824
G24000102534 MAA STEEPLEGATE ACTIVE 2024-08-28 2029-12-31 No data 1105 FORT CLARKE BLVD, GAINESVILLE, FL, 32606
G24000072491 MAA SOUTHWOOD ACTIVE 2024-06-11 2029-12-31 No data 3700 CAPITAL CIRCLE SOUTHEAST, TALLAHASSEE, FL, 32311
G24000059956 MAA OAK GROVE ACTIVE 2024-05-07 2029-12-31 No data 1900 CENTRE POINTE BOULEVARD, TALLAHASSEE, FL, 32308
G24000059945 MAA FLEMING ISLAND ACTIVE 2024-05-07 2029-12-31 No data 2285 MARSH HAWK LANE, ORANGE PARK, FL, 32003
G24000042377 MAA BELMONT ACTIVE 2024-03-26 2029-12-31 No data 3900 OLDFIELD CROSSING DRIVE, JACKSONVILLE, FL, 32223
G24000042384 MAA TOWN CENTER ACTIVE 2024-03-26 2029-12-31 No data 9825 GATE PARKWAY NORTH, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 6815 POPLAR AVE., SUITE 500, GERMANTOWN, TN 38138 No data
CHANGE OF MAILING ADDRESS 2019-02-06 6815 POPLAR AVE., SUITE 500, GERMANTOWN, TN 38138 No data
CONTRIBUTION CHANGE 2001-04-17 No data No data
CONTRIBUTION CHANGE 1999-05-13 No data No data

Court Cases

Title Case Number Docket Date Status
Mid-America Apartments, LTD, et al., Appellant(s) v. Joshua Tracz, Appellee(s). 2D2024-1849 2024-08-08 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-8399

Parties

Name Mid-America Apartments, L.P.
Role Appellant
Status Active
Representations Benjamin George Lopez, Ezequiel Lugo, Eleanor Hadden Sills
Name MID-AMERICA APARTMENT COMMUNITIES, INC.
Role Appellant
Status Active
Representations Benjamin George Lopez, Ezequiel Lugo, Eleanor Hadden Sills
Name Post Apartment Homes, L.P.
Role Appellant
Status Active
Representations Benjamin George Lopez, Ezequiel Lugo, Eleanor Hadden Sills
Name POST GP HOLDINGS, INC.
Role Appellant
Status Active
Representations Benjamin George Lopez, Ezequiel Lugo, Eleanor Hadden Sills
Name Joshua Tracz
Role Appellee
Status Active
Representations Stephen Ashley Barnes, Adam David Rieth, Madeleine Camille Vaughn
Name Hon. Laura E. Ward
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name MID-AMERICA APARTMENTS, LTD.
Role Appellant
Status Active
Representations Benjamin George Lopez, Ezequiel Lugo, Eleanor Hadden Sills

Docket Entries

Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by January 2, 2025.
View View File
Docket Date 2024-10-16
Type Notice
Subtype Notice of Appearance
Description NOTICE OF LIMITED APPEARANCE
On Behalf Of Joshua Tracz
Docket Date 2024-10-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Mid-America Apartments, LTD
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description UNOPPOSED REQUEST FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of Joshua Tracz
Docket Date 2024-10-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Mid-America Apartments, LTD
Docket Date 2024-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mid-America Apartments, LTD
View View File
Docket Date 2024-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by October 4, 2024.
View View File
Docket Date 2024-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Mid-America Apartments, LTD
Docket Date 2024-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by September 27, 2024.
View View File
Docket Date 2024-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Mid-America Apartments, LTD
Docket Date 2024-08-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Mid-America Apartments, LTD
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mid-America Apartments, LTD
Docket Date 2024-08-08
Type Order
Subtype Nonfinal Appeals
Description This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within twenty days of the date of this order. Appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
View View File
Docket Date 2024-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Mid-America Apartments, LTD
Docket Date 2025-01-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Joshua Tracz
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State