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 |
Name | Role |
---|---|
LLOYD JONES LLC | Agent |
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 |
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 | - | - |
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