Entity Name: | CASA PARTNERS V HOLDINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Sep 2011 (13 years ago) |
Document Number: | M11000004718 |
FEI/EIN Number | 274660467 |
Mail Address: | Attn: Denise Ouellet, 1 Hartford Plaza, Hartford, CT, 06103, US |
Address: | Office of the Corporate Secretary, 730 Third Avenue, NEW YORK, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CASA PARTNERS V, LP | Manager | Office of the Corporate Secretary, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
BOAN RYAN | Authorized Person | 730 Third Avenue, NEW YORK, NY, 10017 |
CHAPERON JULIEN | Authorized Person | 730 Third Avenue, NEW YORK, NY, 10017 |
TU LEX | Authorized Person | 4675 MACARTHUR CT STE 1100, NEWPORT BEACH, CA, 92660 |
ROLLINS TODD | Authorized Person | 730 Third Avenue, NEW YORK, NY, 10017 |
ROMAN-BROOKS OLGA | Authorized Person | 1 FINANCIAL PLAZA STE 1960, HARTFORD, CT, 06103 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000006035 | MAR LAGO APARTMENTS | EXPIRED | 2011-12-12 | 2016-12-31 | No data | 200 COMMODORE DRIVE, PLANTATION, FL, 33325 |
G11000102011 | WATERFORD PARK APARTMENT HOMES | EXPIRED | 2011-09-27 | 2016-12-31 | No data | 7505 NW 44TH STREET, LAUDERHILL, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | Office of the Corporate Secretary, 730 Third Avenue, MS: 730/12/02, NEW YORK, NY 10017 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-01 | Office of the Corporate Secretary, 730 Third Avenue, MS: 730/12/02, NEW YORK, NY 10017 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State