Entity Name: | CAMBRIDGE SQUARE OF LAUDERDALE LAKES LTD |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 28 Dec 1970 (54 years ago) |
Date of dissolution: | 25 May 2018 (7 years ago) |
Last Event: | LP NOTICE OF CANCELLATION |
Event Date Filed: | 25 May 2018 (7 years ago) |
Document Number: | A01372 |
FEI/EIN Number |
351419618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8801 RIVER CROSSING BLVD., INDIANAPOLIS, IN, 46240, US |
Mail Address: | PO BOX 40177, INDIANAPOLIS, IN, 46240, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
BAMBERGER & FEIBLEMAN | General Partner | 151 NORTH DELAWARE STREET, INDIANAPOLIS, IN, 46204 |
BISESI JAMES T | General Partner | 8617 SEAWARD LN., INDIANAPOLIS, IN, 46256 |
GLICK, E.B. & M.K. | General Partner | 8425 WOODFIELD CROSSING BLVD, SUITE 300W, INDIANAPOLIS, IN, 46240 |
CT Corporation SYSTEM | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP NOTICE OF CANCELLATION | 2018-05-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-28 | 8801 RIVER CROSSING BLVD., SUITE 200, INDIANAPOLIS, IN 46240 | - |
LP AMENDMENT | 2015-04-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-26 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-26 | CT Corporation SYSTEM | - |
LP AMENDMENT | 2011-04-21 | - | - |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 8801 RIVER CROSSING BLVD., SUITE 200, INDIANAPOLIS, IN 46240 | - |
REINSTATEMENT | 2004-06-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-29 | - | - |
AMENDMENT | 1998-10-29 | - | - |
Name | Date |
---|---|
LP Notice of Cancellation | 2018-05-25 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-06 |
LP Amendment | 2015-04-23 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-25 |
LP Amendment | 2011-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State