Search icon

CASA PARTNERS V HOLDINGS, L.L.C.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
CASA PARTNERS V, LP Manager Office of the Corporate Secretary, NEW YORK, NY, 10017

Authorized Person

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

Fictitious Names

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

Events

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

Documents

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