Search icon

WATERSIDE VILLAGE LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: WATERSIDE VILLAGE LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2021 (4 years ago)
Document Number: A00000000675
FEI/EIN Number 593639359

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1311 N WESTSHORE BLVD, STE 200, TAMPA, FL, 33607, US
Mail Address: 1311 N WESTSHORE BLVD, STE 200, TAMPA, FL, 33602, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BARFIELD BAY PROPERTIES, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000123639 2500-2512 FAR HILLS EXPIRED 2017-11-09 2022-12-31 - 600 N. WESTSHORE BLVD, SUITE 600, TAMPA, FL, 33609
G17000123640 2412-2426 FAR HILLS EXPIRED 2017-11-09 2022-12-31 - 600 N. WESTSHORE BLVD, SUITE 600, TAMPA, FL, 33609
G17000123338 2518 2532 FAR HILLS EXPIRED 2017-11-08 2022-12-31 - 600 N. WESTSHORE BLVD, SUITE 600, TAMPA, FL, 33609
G09000113820 WATERSIDE VILLAGE APARTMENTS EXPIRED 2009-06-05 2014-12-31 - 3600 49TH AVENUE NORTH, ST. PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 1311 N WESTSHORE BLVD, STE 200, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2021-04-22 BARFIELD BAY PROPERTIES, INC. -
REINSTATEMENT 2021-04-22 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 1311 N WESTSHORE BLVD, STE 200, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2019-03-14 1311 N WESTSHORE BLVD, STE 200, TAMPA, FL 33607 -
LP AMENDMENT AND NAME CHANGE 2007-03-12 WATERSIDE VILLAGE LIMITED PARTNERSHIP -
AMENDMENT 2002-04-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-04-22
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State