Entity Name: | RJ HOF 57-CIVITA II 9% L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Jan 2018 (7 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 29 Jun 2018 (7 years ago) |
Document Number: | L18000015794 |
FEI/EIN Number | 35-2616733 |
Address: | 880 Carillon Parkway, Dept. 05485, Saint Petersburg, FL, 33716, US |
Mail Address: | 880 Carillon Parkway, Dept. 05485, Saint Petersburg, FL, 33716, US |
ZIP code: | 33716 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAYMOND JAMES TAX CREDIT FUNDS, INC. | Agent | 880 CARILLON PARKWAY, SAINT PETERSBURG, FL, 33716 |
Name | Role | Address |
---|---|---|
Raymond James Housing Opportunities Fund 5 | Manager | 880 Carillon Parkway, Saint Petersburg, FL, 33716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 880 Carillon Parkway, Dept. 05485, Saint Petersburg, FL 33716 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-29 | 880 Carillon Parkway, Dept. 05485, Saint Petersburg, FL 33716 | No data |
LC AMENDMENT AND NAME CHANGE | 2018-06-29 | RJ HOF 57-CIVITA II 9% L.L.C. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-14 |
LC Amendment and Name Change | 2018-06-29 |
Florida Limited Liability | 2018-01-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State