-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, Wlx8zbdnlJMgrGuppAZeRXg9z5wEovH6FqnFzILhneTUQ1K3DcWxTz57su1XSpya 5oLJS2ui54kpucp6hF5VHA== 0000736980-01-500010.txt : 20020413 0000736980-01-500010.hdr.sgml : 20020413 ACCESSION NUMBER: 0000736980-01-500010 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20011204 ITEM INFORMATION: Other events FILED AS OF DATE: 20011219 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CENTENNIAL MORTGAGE INCOME FUND CENTRAL INDEX KEY: 0000736980 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE INVESTMENT TRUSTS [6798] IRS NUMBER: 330053488 STATE OF INCORPORATION: CA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 002-88588 FILM NUMBER: 1817228 BUSINESS ADDRESS: STREET 1: 1540 S LEWIS STREET CITY: ANAHEIM STATE: CA ZIP: 92805 BUSINESS PHONE: 7145028484225 MAIL ADDRESS: STREET 2: 1540 S LEWIS STREET CITY: ANAHEIM STATE: CA ZIP: 92805 8-K 1 cmif8k.txt FINAL DISTRIBUTION FORM 8-K SECURITIES AND EXCHANGE COMMISSION CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (date of earliest event reported): December 4, 2001 CENTENNIAL MORTGAGE INCOME FUND (Exact name of registrant as specified in its charter) California 0-22520 33-0053488 (State or other jurisdiction (Commission (IRS Employer of incorporation) File Number) Identification No.) 1540 South Lewis Street, Anaheim, California 92805 (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code: (714) 502-8484 Item 1. Changes in Control of Registrant None Item 2. Acquisition or Disposition of Assets None Item 3. Bankruptcy or Receivership None Item 4. Changes in Registrant's Certifying Accountant None Item 5. Other Events On December 4, 2001 the Registrant mailed a final distribution to its investors who were holders of record as of November 15, 2001. The distribution totaled $820,000 and amounted to $21.17 per limited partnership unit. The general partners are preparing all documents necessary to dissolve the Partnership, and intend to file these documents with the appropriate government agencies within 30 days. The amount of the final distribution paid to limited partners by the Partnership was reduced by $125,000 in cash withheld to pay for the anticipated costs of dissolving the Partnership. These costs included: i) legal and accounting fees; ii) final tax return preparation fees; iii) final investor mailing costs; iv) record retention costs; and v)estimated investor service personnel costs to handle future limited partner correspondence and questions subsequent to the dissolution. Additionally, the $132,000 deficit capital account shown on the balance sheet contained within the Form 10-Q for the period ended September 30, 2001 filed with the Securities and Exchange Commission was not recovered. Item 6. Resignation of Registrant's Directors None Item 7. Financial Statements and Exhibits None Item 8. Change in Fiscal Year None Item 9. Sales of Equity Securities Pursuant to Regulation S. None SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. December 18, 2001 Date:___________________________ By: Centennial Corporation General Partner /s/Joel H. Miner __________________________ By: Joel H. Miner Vice President/Chief Financial Officer -----END PRIVACY-ENHANCED MESSAGE-----