Entity Name: | THE MAHAFFEY APARTMENT COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE MAHAFFEY APARTMENT COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 147 2ND AVENUE SOUTH, St. Petersburg, FL, 33701, US |
Mail Address: | 147 2ND AVENUE SOUTH, St. Petersburg, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
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 | Vice President | 147 SECOND AVE S #300, ST PETERSBURG, FL, 33701 |
MAHAFFEY MARK T | Director | 147 SECOND AVE S #300, ST PETERSBURG, FL, 33701 |
MAHAFFEY M. THOMAS JR | Vice President | 147 SECOND AVE S #300, ST PETERSBURG, FL, 33701 |
MAHAFFEY M. THOMAS JR | Director | 147 SECOND AVE S #300, ST PETERSBURG, FL, 33701 |
ESTERLINE DANIEL M | Vice President | 6487 ASHELY DR, LAKELAND, FL, 33813 |
ESTERLINE DANIEL M | Director | 6487 ASHELY DR, LAKELAND, FL, 33813 |
FERGUSON JANE | Secretary | 147 SECOND AVE S #300, ST PETERSBURG, FL, 33701 |
FERGUSON JANE | Director | 147 SECOND AVE S #300, ST PETERSBURG, FL, 33701 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SANDRA DELANCEY, ET AL. VS CARLTON ARMS OF MAGNOLIA VALLEY, ET AL. | SC2012-2650 | 2012-12-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State