Search icon

THE MAHAFFEY APARTMENT COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE MAHAFFEY APARTMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Mar 2020 (5 years ago)
Document Number: K16222
FEI/EIN Number 592881799
Address: 147 2ND AVENUE SOUTH, St. Petersburg, FL, 33701, US
Mail Address: 147 2ND AVENUE SOUTH, St. Petersburg, FL, 33701, US
ZIP code: 33701
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTERLINE DANIEL M Chief Executive Officer 147 2ND AVENUE SOUTH, ST. PETERSBURG, FL, 33701
MAHAFFEY WILLIAM H President 147 2ND AVENUE SOUTH, St. Petersburg, FL, 33701
MAHAFFEY WILLIAM H Director 147 2ND AVENUE SOUTH, St. Petersburg, FL, 33701
MAHAFFEY MARK T Director 147 SECOND AVE S #300, ST PETERSBURG, FL, 33701
MAHAFFEY M. THOMAS JR Director 147 SECOND AVE S #300, ST PETERSBURG, FL, 33701
FERGUSON JANE Secretary 147 SECOND AVE S #300, ST PETERSBURG, FL, 33701
FERGUSON JANE Director 147 SECOND AVE S #300, ST PETERSBURG, FL, 33701
Gray Suzanne H Director 4000 42nd Ave South, St. Petersburg, FL, 33711
MAHAFFEY WILLIAM H Agent 147 2ND AVENUE SOUTH, St. Petersburg, FL, 33701

Form 5500 Series

Employer Identification Number (EIN):
592881799
Plan Year:
2019
Number Of Participants:
237
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
253
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
292
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
292
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
287
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2025-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 147 2ND AVENUE SOUTH, SUITE 300, St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2021-04-21 147 2ND AVENUE SOUTH, SUITE 300, St. Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 147 2ND AVENUE SOUTH, SUITE 300, St. Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2020-04-24 MAHAFFEY, WILLIAM H -
AMENDMENT 2020-03-10 - -

Court Cases

Title Case Number Docket Date Status
SANDRA DELANCEY, ET AL. VS CARLTON ARMS OF MAGNOLIA VALLEY, ET AL. SC2012-2650 2012-12-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2D10-5451

Circuit Court for the Sixth Judicial Circuit, Pasco County
1DR

Parties

Name KIMBERLY DELANCEY
Role Petitioner
Status Active
Name SANDRA DELANCEY
Role Petitioner
Status Active
Representations Mr. Michael Walter Gaines, BARRY A. COHEN
Name CARLTON ARMS OF MAGNOLIA VALLEY, LLLP
Role Respondent
Status Active
Representations Mark D. Tinker
Name THE MAHAFFEY APARTMENT COMPANY
Role Respondent
Status Active
Name HON. W. LOWELL BRAY, JR., JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. JAMES R. BIRKHOLD, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. Paula O'Neil
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-27
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-03
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417122
Docket Date 2013-06-20
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2013-01-28
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ E-MAIL
On Behalf Of CARLTON ARMS OF MAGNOLIA VALLEY, LLLP
Docket Date 2013-01-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-01-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-01-08
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX & E-MAIL
On Behalf Of SANDRA DELANCEY
Docket Date 2012-12-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of SANDRA DELANCEY

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-24
Amendment 2020-03-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-05

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
473176.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

DBA Name:
CARLTON ARMS OF NORTH LAKELAND
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(863) 853-4942
Add Date:
2000-05-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:
DBA Name:
CARLTON ARMS OF LAKELAND
Carrier Operation:
Intrastate Hazmat
Fax:
(863) 647-4628
Add Date:
2000-02-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State