Search icon

POAH MIDDLETOWNE APARTMENTS, LLC

Company Details

Entity Name: POAH MIDDLETOWNE APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2020 (4 years ago)
Document Number: L08000008319
FEI/EIN Number 261847715
Address: 2 Oliver Street, SUITE 500, BOSTON, MA, 02109, US
Mail Address: 2 Oliver Street, SUITE 500, BOSTON, MA, 02109, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role Address
PRESERVATION OF AFFORADABLE HOUSING, INC. Managing Member 2 OLIVER STREET, SUITE 500, BOSTON, MA, 02109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066690 MIDDLETOWNE APARTMENTS EXPIRED 2019-06-11 2024-12-31 No data 40 COURT ST SUITE 700, BOSTON, MA, 02108
G08331900134 MIDDLETOWNE APARTMENTS EXPIRED 2008-11-26 2013-12-31 No data 40 COURT STREET, SUITE 650, BOSTON, MA, 02108

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-12-10 2 Oliver Street, SUITE 500, BOSTON, MA 02109 No data
REINSTATEMENT 2020-12-10 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-10 CORPORATION SERVICE COMPANY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-09 2 Oliver Street, SUITE 500, BOSTON, MA 02109 No data
LC STMNT OF RA/RO CHG 2019-03-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-12-10
ANNUAL REPORT 2019-05-28
CORLCRACHG 2019-03-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State