Search icon

NORTHBRIDGE AT MILLENIA PARTNERS, LTD. - Florida Company Profile

Company Details

Entity Name: NORTHBRIDGE AT MILLENIA PARTNERS, LTD.
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: 02 Apr 2002 (23 years ago)
Date of dissolution: 23 Apr 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Apr 2014 (11 years ago)
Document Number: A02000000484
FEI/EIN Number 043638442

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

Address: 700 WEST MORSE BLVD., 220, WINTER PARK, FL, 32789
Mail Address: 700 WEST MORSE BLVD., 220, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CS SUNBIZ, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000016953 NORTH BRIDGE APARTMENT HOMES ON MILLENIA LAKE EXPIRED 2013-02-18 2018-12-31 - 700 WEST MORSE BOULEVARD, SUITE 220, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CONVERSION 2014-04-23 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS WATERTON-NORTHBRIDGE LEASEHOLD OWNE. CONVERSION NUMBER 500000140055
MERGER 2014-04-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000140051
CHANGE OF MAILING ADDRESS 2013-04-04 700 WEST MORSE BLVD., 220, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2013-04-04 CS Sunbiz, LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 700 WEST MORSE BLVD., 220, WINTER PARK, FL 32789 -
LP AMENDMENT 2010-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 700 WEST MORSE BLVD., 220, WINTER PARK, FL 32789 -
LTD AMENDED AND RESTATED CERTIFICATE 2009-12-31 - -
CONTRIBUTION CHANGE 2005-05-16 - -

Documents

Name Date
Conversion 2014-04-23
Merger 2014-04-23
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-25
LP Amendment 2010-07-16
ANNUAL REPORT 2010-04-29
LTD Amended and Restated Cert 2009-12-31
ANNUAL REPORT 2009-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State