Search icon

REALTY ASSOCIATES FUND IX TEXAS CORPORATION - Florida Company Profile

Company Details

Entity Name: REALTY ASSOCIATES FUND IX TEXAS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Apr 2010 (15 years ago)
Date of dissolution: 11 Mar 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Mar 2019 (6 years ago)
Document Number: F10000001735
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 28 STATE STREET, 10TH FLOOR, BOSTON, MA, 02109
Mail Address: 28 STATE STREET, 10TH FLOOR, BOSTON, MA, 02109
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
RUANE MICHAEL A President 28 STATE STREET, BOSTON, MA, 02109
RAISIDES JAMES P Secretary 28 STATE STREET, BOSTON, MA, 02109
RAISIDES JAMES P Vice President 28 STATE STREET, BOSTON, MA, 02109
AMLING SCOTT Director 28 STATE STREET, BOSTON, MA, 02109
BUCKINGHAM JAMES O Secretary 28 STATE STREET, BOSTON, MA, 02109
BUCKINGHAM JAMES O Vice President 28 STATE STREET, BOSTON, MA, 02109
DALRYMPLE SCOTT Treasurer 28 STATE STREET, BOSTON, MA, 02109
Foss Nathan A Assi 28 STATE STREET, BOSTON, MA, 02109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000088766 THE ESTATES AT PARK AVENUE EXPIRED 2010-09-28 2015-12-31 - 2801 BILTMORE PARK DRIVE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-03-11 - -
REGISTERED AGENT CHANGED 2019-03-11 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 28 STATE STREET, 10TH FLOOR, BOSTON, MA 02109 -
CHANGE OF MAILING ADDRESS 2011-03-17 28 STATE STREET, 10TH FLOOR, BOSTON, MA 02109 -

Documents

Name Date
Withdrawal 2019-03-11
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State