The Securities and Exchange Commission has not necessarily reviewed the information in this filing and has not determined if it is accurate and complete.
The reader should not assume that the information is accurate and complete.

UNITED STATES SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM D

Notice of Exempt Offering of Securities

OMB APPROVAL
OMB Number: 3235-0076
Estimated average burden
hours per response: 4.00

1. Issuer's Identity

CIK (Filer ID Number) Previous Names
X None
Entity Type
0002070537
   Corporation
X Limited Partnership
   Limited Liability Company
   General Partnership
   Business Trust
   Other (Specify)

Name of Issuer
Cinnaire Fund for Housing Limited Partnership 43
Jurisdiction of Incorporation/Organization
DELAWARE
Year of Incorporation/Organization
   Over Five Years Ago
X Within Last Five Years (Specify Year) 2025
   Yet to Be Formed

2. Principal Place of Business and Contact Information

Name of Issuer
Cinnaire Fund for Housing Limited Partnership 43
Street Address 1 Street Address 2
C/O CINNAIRE 43, LLC 1118 SOUTH WASHINGTON
City State/Province/Country ZIP/PostalCode Phone Number of Issuer
LANSING MICHIGAN 48910 (517) 482-8555

3. Related Persons

Last Name First Name Middle Name
Cinnaire 43, LLC n/a
Street Address 1 Street Address 2
1118 South Washington
City State/Province/Country ZIP/PostalCode
Lansing MICHIGAN 48910
Relationship:    Executive Officer X Director    Promoter

Clarification of Response (if Necessary):

General Partner of Issuer
Last Name First Name Middle Name
Cinnaire Corporation n/a
Street Address 1 Street Address 2
1118 South Washington
City State/Province/Country ZIP/PostalCode
Lansing MICHIGAN 48910
Relationship:    Executive Officer X Director    Promoter

Clarification of Response (if Necessary):

Sole Member of General Partner
Last Name First Name Middle Name
McDaniel Mark S.
Street Address 1 Street Address 2
1118 South Washington
City State/Province/Country ZIP/PostalCode
Lansing MICHIGAN 48910
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

President and Chief Executive Officer of General Partner
Last Name First Name Middle Name
Oumedian Brett S.
Street Address 1 Street Address 2
1118 South Washington
City State/Province/Country ZIP/PostalCode
Lansing MICHIGAN 48910
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Chief Financial Officer of General Partner
Last Name First Name Middle Name
Vassar Lucius
Street Address 1 Street Address 2
2111 Woodward Ave. Suite 600
City State/Province/Country ZIP/PostalCode
Detroit MICHIGAN 48201
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Chief Legal Officer and Corporate Secretary of General Partner
Last Name First Name Middle Name
Everhart Jennifer
Street Address 1 Street Address 2
1118 South Washington
City State/Province/Country ZIP/PostalCode
Lansing MICHIGAN 48910
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Chief Impact Officer of General Partner
Last Name First Name Middle Name
Forth Katherine P.
Street Address 1 Street Address 2
1118 South Washington
City State/Province/Country ZIP/PostalCode
Lansing MICHIGAN 48910
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Chief Operating Officer of General Partner
Last Name First Name Middle Name
Frank Susan
Street Address 1 Street Address 2
100 West 10th Street Suite 502
City State/Province/Country ZIP/PostalCode
Wilmington DELAWARE 19801
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Executive Vice President of General Partner
Last Name First Name Middle Name
Strong Donsia Hill
Street Address 1 Street Address 2
225 West Washington Street
City State/Province/Country ZIP/PostalCode
Chicago ILLINOIS 60606
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Executive Vice President of General Partner
Last Name First Name Middle Name
Robinson Ryan
Street Address 1 Street Address 2
1118 South Washington
City State/Province/Country ZIP/PostalCode
Lansing MICHIGAN 48910
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

President of Cinnaire Equity Partners
Last Name First Name Middle Name
Toby Deb
Street Address 1 Street Address 2
1118 South Washington
City State/Province/Country ZIP/PostalCode
Lansing MICHIGAN 48910
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

Chief People Officer of General Partner
Last Name First Name Middle Name
Johns Wendell
Street Address 1 Street Address 2
5117 Warren Place
City State/Province/Country ZIP/PostalCode
Washington DISTRICT OF COLUMBIA 20016
Relationship:    Executive Officer X Director    Promoter

Clarification of Response (if Necessary):

Chairman of the Board of Directors of General Partner and Director of General Partner
Last Name First Name Middle Name
Taylor Michael J.
Street Address 1 Street Address 2
7272 Winchester Drive
City State/Province/Country ZIP/PostalCode
Solon OHIO 44139
Relationship:    Executive Officer X Director    Promoter

Clarification of Response (if Necessary):

Vice Chairman of the Board of Directors of General Partner and Director of General Partner
Last Name First Name Middle Name
Collins Derrick
Street Address 1 Street Address 2
9501 S. King Drive BHS 602
City State/Province/Country ZIP/PostalCode
Chicago ILLINOIS 60628
Relationship:    Executive Officer X Director    Promoter

Clarification of Response (if Necessary):

Director of General Partner
Last Name First Name Middle Name
Hobbs Christine
Street Address 1 Street Address 2
3605 Norton Place NW
City State/Province/Country ZIP/PostalCode
Washington DISTRICT OF COLUMBIA 20016
Relationship:    Executive Officer X Director    Promoter

Clarification of Response (if Necessary):

Director of General Partner
Last Name First Name Middle Name
Macleod Brett
Street Address 1 Street Address 2
875 15th Street NW 8th Flr.
City State/Province/Country ZIP/PostalCode
Washington DISTRICT OF COLUMBIA 20005
Relationship:    Executive Officer X Director    Promoter

Clarification of Response (if Necessary):

Director of General Partner
Last Name First Name Middle Name
Greene III Fred
Street Address 1 Street Address 2
5335 Wisconsin Avenue, NW Suite 440
City State/Province/Country ZIP/PostalCode
Washington DISTRICT OF COLUMBIA 20015
Relationship:    Executive Officer X Director    Promoter

Clarification of Response (if Necessary):

Director of General Partner
Last Name First Name Middle Name
Scott Sarida
Street Address 1 Street Address 2
100 Talon Centre Dr Suite 100
City State/Province/Country ZIP/PostalCode
Detroit MICHIGAN 48204
Relationship:    Executive Officer X Director    Promoter

Clarification of Response (if Necessary):

Director of General Partner
Last Name First Name Middle Name
Anderson Amandula
Street Address 1 Street Address 2
211 North Pennsylvania St. Ste 2375
City State/Province/Country ZIP/PostalCode
Indianapolis INDIANA 46204
Relationship:    Executive Officer X Director    Promoter

Clarification of Response (if Necessary):

Director of General Partner
Last Name First Name Middle Name
Dudukovich Tamara
Street Address 1 Street Address 2
713 Maryland Ave
City State/Province/Country ZIP/PostalCode
Pittsburgh PENNSYLVANIA 15232
Relationship:    Executive Officer X Director    Promoter

Clarification of Response (if Necessary):

Director of General Partner
Last Name First Name Middle Name
Tucker Donald F.
Street Address 1 Street Address 2
277 Southview Ledge Road
City State/Province/Country ZIP/PostalCode
Landrum SOUTH CAROLINA 29356
Relationship:    Executive Officer X Director    Promoter

Clarification of Response (if Necessary):

Director of General Partner
Last Name First Name Middle Name
Weaver Paul J.
Street Address 1 Street Address 2
8120 Meadowbrook Drive
City State/Province/Country ZIP/PostalCode
Indianapolis INDIANA 46240
Relationship:    Executive Officer X Director    Promoter

Clarification of Response (if Necessary):

Director of General Partner
Last Name First Name Middle Name
Laurent Christopher John
Street Address 1 Street Address 2
10 E. Doty Street
City State/Province/Country ZIP/PostalCode
Madison WISCONSIN 53703
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

President of Cinnaire Solutions
Last Name First Name Middle Name
Greenberg Sarah
Street Address 1 Street Address 2
1118 South Washington
City State/Province/Country ZIP/PostalCode
Lansing MICHIGAN 48910
Relationship: X Executive Officer    Director    Promoter

Clarification of Response (if Necessary):

President of Cinnaire Lending

4. Industry Group

   Agriculture
Banking & Financial Services
   Commercial Banking
   Insurance
   Investing
   Investment Banking
X Pooled Investment Fund
   Hedge Fund
X Private Equity Fund
   Venture Capital Fund
   Other Investment Fund
Is the issuer registered as
an investment company under
the Investment Company
Act of 1940?
   Yes X No
   Other Banking & Financial Services
   Business Services
Energy
   Coal Mining
   Electric Utilities
   Energy Conservation
   Environmental Services
   Oil & Gas
   Other Energy
Health Care
   Biotechnology
   Health Insurance
   Hospitals & Physicians
   Pharmaceuticals
   Other Health Care
   Manufacturing
Real Estate
   Commercial
   Construction
   REITS & Finance
   Residential
   Other Real Estate
  
Retailing
  
Restaurants
Technology
   Computers
   Telecommunications
   Other Technology
Travel
   Airlines & Airports
   Lodging & Conventions
   Tourism & Travel Services
   Other Travel
  
Other

5. Issuer Size

Revenue Range OR Aggregate Net Asset Value Range
   No Revenues    No Aggregate Net Asset Value
   $1 - $1,000,000    $1 - $5,000,000
   $1,000,001 - $5,000,000    $5,000,001 - $25,000,000
   $5,000,001 - $25,000,000    $25,000,001 - $50,000,000
   $25,000,001 - $100,000,000    $50,000,001 - $100,000,000
   Over $100,000,000    Over $100,000,000
X Decline to Disclose    Decline to Disclose
   Not Applicable    Not Applicable

6. Federal Exemption(s) and Exclusion(s) Claimed (select all that apply)

   Rule 504(b)(1) (not (i), (ii) or (iii))
   Rule 504 (b)(1)(i)
   Rule 504 (b)(1)(ii)
   Rule 504 (b)(1)(iii)
X Rule 506(b)
   Rule 506(c)
   Securities Act Section 4(a)(5)
   Investment Company Act Section 3(c)
   Section 3(c)(1)    Section 3(c)(9)  
   Section 3(c)(2)    Section 3(c)(10)
   Section 3(c)(3)    Section 3(c)(11)
   Section 3(c)(4)    Section 3(c)(12)
   Section 3(c)(5)    Section 3(c)(13)
   Section 3(c)(6)    Section 3(c)(14)
   Section 3(c)(7)

7. Type of Filing

X New Notice Date of First Sale 2025-05-20    First Sale Yet to Occur
   Amendment

8. Duration of Offering

Does the Issuer intend this offering to last more than one year?
   Yes X No

9. Type(s) of Securities Offered (select all that apply)

X Equity X Pooled Investment Fund Interests
   Debt    Tenant-in-Common Securities
   Option, Warrant or Other Right to Acquire Another Security    Mineral Property Securities
   Security to be Acquired Upon Exercise of Option, Warrant or Other Right to Acquire Security    Other (describe)

10. Business Combination Transaction

Is this offering being made in connection with a business combination transaction, such as a merger, acquisition or exchange offer?
   Yes X No

Clarification of Response (if Necessary):

11. Minimum Investment

Minimum investment accepted from any outside investor $1,000,000 USD

12. Sales Compensation

Recipient
Recipient CRD Number    None
Sean Hannan 5198343
(Associated) Broker or Dealer    None
(Associated) Broker or Dealer CRD Number    None
Moors & Cabot 594
Street Address 1 Street Address 2
One Federal Street 19th Floor
City State/Province/Country ZIP/Postal Code
Boston MASSACHUSETTS 02110
State(s) of Solicitation (select all that apply)
Check “All States” or check individual States
   All States
   Foreign/non-US
DELAWARE
MINNESOTA
PENNSYLVANIA
WISCONSIN
ILLINOIS
INDIANA
MARYLAND
MAINE
OHIO
MICHIGAN
NEW JERSEY

13. Offering and Sales Amounts

Total Offering Amount $350,000,000 USD
or    Indefinite
Total Amount Sold $339,613,537 USD
Total Remaining to be Sold $10,386,463 USD
or    Indefinite

Clarification of Response (if Necessary):

14. Investors

  
Select if securities in the offering have been or may be sold to persons who do not qualify as accredited investors, and enter the number of such non-accredited investors who already have invested in the offering.
Regardless of whether securities in the offering have been or may be sold to persons who do not qualify as accredited investors, enter the total number of investors who already have invested in the offering:
19

15. Sales Commissions & Finder's Fees Expenses

Provide separately the amounts of sales commissions and finders fees expenses, if any. If the amount of an expenditure is not known, provide an estimate and check the box next to the amount.

Sales Commissions $25,000 USD
X Estimate
Finders' Fees $0 USD
   Estimate

Clarification of Response (if Necessary):

16. Use of Proceeds

Provide the amount of the gross proceeds of the offering that has been or is proposed to be used for payments to any of the persons required to be named as executive officers, directors or promoters in response to Item 3 above. If the amount is unknown, provide an estimate and check the box next to the amount.

$28,000,000 USD
X Estimate

Clarification of Response (if Necessary):

Estimate of max. amount of proceeds to be paid to General Partner of the Issuer and Sole Member of General Partner for expenses associated with the offering and the organization of the Issuer and for evaluating, negotiating and closing investments

Signature and Submission

Please verify the information you have entered and review the Terms of Submission below before signing and clicking SUBMIT below to file this notice.

Terms of Submission

In submitting this notice, each issuer named above is:
  • Notifying the SEC and/or each State in which this notice is filed of the offering of securities described and undertaking to furnish them, upon written request, in the accordance with applicable law, the information furnished to offerees.*
  • Irrevocably appointing each of the Secretary of the SEC and, the Securities Administrator or other legally designated officer of the State in which the issuer maintains its principal place of business and any State in which this notice is filed, as its agents for service of process, and agreeing that these persons may accept service on its behalf, of any notice, process or pleading, and further agreeing that such service may be made by registered or certified mail, in any Federal or state action, administrative proceeding, or arbitration brought against the issuer in any place subject to the jurisdiction of the United States, if the action, proceeding or arbitration (a) arises out of any activity in connection with the offering of securities that is the subject of this notice, and (b) is founded, directly or indirectly, upon the provisions of:  (i) the Securities Act of 1933, the Securities Exchange Act of 1934, the Trust Indenture Act of 1939, the Investment Company Act of 1940, or the Investment Advisers Act of 1940, or any rule or regulation under any of these statutes, or (ii) the laws of the State in which the issuer maintains its principal place of business or any State in which this notice is filed.
  • Certifying that, if the issuer is claiming a Regulation D exemption for the offering, the issuer is not disqualified from relying on Rule 504 or Rule 506 for one of the reasons stated in Rule 504(b)(3) or Rule 506(d).

Each Issuer identified above has read this notice, knows the contents to be true, and has duly caused this notice to be signed on its behalf by the undersigned duly authorized person.

For signature, type in the signer's name or other letters or characters adopted or authorized as the signer's signature.

Issuer Signature Name of Signer Title Date
Cinnaire Fund for Housing Limited Partnership 43 /s/ Brett S. Oumedian Brett S. Oumedian Chief Financial Officer of General Partner 2025-06-03

Persons who respond to the collection of information contained in this form are not required to respond unless the form displays a currently valid OMB number.

* This undertaking does not affect any limits Section 102(a) of the National Securities Markets Improvement Act of 1996 ("NSMIA") [Pub. L. No. 104-290, 110 Stat. 3416 (Oct. 11, 1996)] imposes on the ability of States to require information. As a result, if the securities that are the subject of this Form D are "covered securities" for purposes of NSMIA, whether in all instances or due to the nature of the offering that is the subject of this Form D, States cannot routinely require offering materials under this undertaking or otherwise and can require offering materials only to the extent NSMIA permits them to do so under NSMIA's preservation of their anti-fraud authority.