Search icon

UNIVERSITY COVE PARTNERS, LTD.

Company Details

Entity Name: UNIVERSITY COVE PARTNERS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 04 Dec 2000 (24 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 16 Jul 2018 (7 years ago)
Document Number: A00000001835
FEI/EIN Number 59-3689260
Address: 150 E. Palmetto Park Road, 6th Floor, Boca Raton, FL, 33463, US
Mail Address: 150 E. Palmetto Park Road, 6th Floor, Boca Raton, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XNVU0M2QSUJC63 A00000001835 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O CS Sunbiz, LLC, 700 West Morse Boulevard, Suite 220, Winter Park, US-FL, US, 32789
Headquarters C/O CS Sunbiz, LLC, 700 West Morse Boulevard, Suite 220, Winter Park, US-FL, US, 32789

Registration details

Registration Date 2013-06-13
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-09-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A00000001835

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

GP

Name Role Address
WAYPOINT HARBORMF-FL OWNER, LLC GP 150 E. Palmetto Park Road, Boca Raton, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080066 HARBOR COVE APARTMENTS EXPIRED 2018-07-25 2023-12-31 No data 6815 W UNIVERSITY AVE, GAINESVILLE, FL, 32607
G12000041373 HARBOR COVE APARTMENT HOMES EXPIRED 2012-05-02 2017-12-31 No data 1551 SANDSPUR ROAD, MAITLAND, FL, 32751
G09000181491 UNIVERSITY COVE APARTMENTS EXPIRED 2009-12-07 2014-12-31 No data 1551 SANDSPUR ROAD, MAITLAND, FL, 32751, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 150 E. Palmetto Park Road, 6th Floor, Boca Raton, FL 33463 No data
CHANGE OF MAILING ADDRESS 2024-03-14 150 E. Palmetto Park Road, 6th Floor, Boca Raton, FL 33463 No data
LP AMENDMENT 2018-07-16 No data No data
REGISTERED AGENT NAME CHANGED 2018-07-16 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-16 1200 SOUTH PINE ISLAND ROAD, Suite 250, PLANTATION, FL 33324 No data
CONTRIBUTION CHANGE 2001-05-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-27
LP Amendment 2018-07-16
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State