Search icon

ALBANESE-POPKIN THE OAKS DEVELOPMENT GROUP, L.P. - Florida Company Profile

Company Details

Entity Name: ALBANESE-POPKIN THE OAKS DEVELOPMENT GROUP, L.P.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Feb 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: A01000000201
FEI/EIN Number 651099037

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

Address: 1200 S. ROGERS CIRCLE, SUITE #11, BOCA RATON, FL, 33487
Mail Address: 1200 S. ROGERS CIRCLE, SUITE #11, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPKIN EDWARD D Agent 6111 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-15 6111 BROKEN SOUND PARKWAY NW, #200, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2010-02-15 POPKIN, EDWARD D -
CHANGE OF PRINCIPAL ADDRESS 2002-06-18 1200 S. ROGERS CIRCLE, SUITE #11, BOCA RATON, FL 33487 -
AMENDMENT 2002-06-18 - -
CHANGE OF MAILING ADDRESS 2002-06-18 1200 S. ROGERS CIRCLE, SUITE #11, BOCA RATON, FL 33487 -
NAME CHANGE AMENDMENT 2001-07-27 ALBANESE-POPKIN THE OAKS DEVELOPMENT GROUP, L.P. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000056403 LAPSED 501010SC-003429 15TH JUDICIAL PALM BEACH CTY 2010-09-17 2016-01-31 $3842.13 REYNOLDS MILLWORK & SUPPLY, INC, 3095 OLEANDER AVE, FORT PIERCE, FL 34982
J11000057542 LAPSED 502010SC-003432 15TH JUDICIAL PALM BEACH CTY 2010-09-17 2016-01-31 $4687.08 REYNOLDS MILLWORK AND SUPPLY INC, 3095 OLEANDER AVE, FORT PIERCE, FL 34982

Documents

Name Date
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-02-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State