Search icon

COLLINS COVE HOUSING PARTNERS, LTD. - Florida Company Profile

Company Details

Entity Name: COLLINS COVE HOUSING PARTNERS, LTD.
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: 28 Feb 2002 (23 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: A02000000265
FEI/EIN Number 753034806

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

Address: 100 Crescent Court, Suite 700, Dallas, TX, 75201, US
Mail Address: 100 Crescent Court, Suite 700, Dallas, TX, 75201, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
LLOYD JONES LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000121065 MEETINGHOUSE AT COLLINS COVE ACTIVE 2019-11-11 2029-12-31 - PO BOX 3295, PONTE VEDRA BEACH, FL, 32004
G12000018243 MEETINGHOUSE AT COLLINS COVE EXPIRED 2012-02-22 2017-12-31 - 8933 WESTERN WAY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LP AMENDMENT 2024-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 132 SAWMILL LAKES BLVD, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2024-04-25 100 Crescent Court, Suite 700, Suite 1504, Dallas, TX 75201 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 100 Crescent Court, Suite 700, Suite 1504, Dallas, TX 75201 -
REGISTERED AGENT NAME CHANGED 2019-04-04 Lloyd Jones LLC -
LP AMENDMENT 2008-05-15 - -
CANCEL ADM DISS/REV 2004-11-01 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CONTRIBUTION CHANGE 2003-12-29 - -
AMENDMENT 2003-12-12 - -

Documents

Name Date
LP Amendment 2024-04-26
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-04
Reg. Agent Change 2018-10-05
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State