Search icon

TSC GOLFVIEW, LTD - Florida Company Profile

Company Details

Entity Name: TSC GOLFVIEW, 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: 10 Oct 2002 (22 years ago)
Document Number: A02000001359
FEI/EIN Number 510433311

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

Address: 333 CAMINO GARDENS BOULEVARD, SUITE 200, BOCA RATON, FL, 33432, US
Mail Address: 333 CAMINO GARDENS BOULEVARD, SUITE 200, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900LGROK2BJ6BFI32 A02000001359 US-FL GENERAL ACTIVE 2002-10-10

Addresses

Legal c/o Northwest Registered Agent, LLC, 7901 4th St. N., STE. 300, Petersburg, US-FL, US, 33702
Headquarters 333 Camino Gardens Boulevard, Suite 200, Boca Raton, US-FL, US, 33432

Registration details

Registration Date 2023-06-08
Last Update 2024-06-09
Status LAPSED
Next Renewal 2024-06-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A02000001359

Key Officers & Management

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-26 Northwest Registered Agent, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 7901 4th St. N., STE. 300, Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-04 333 CAMINO GARDENS BOULEVARD, SUITE 200, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2007-01-04 333 CAMINO GARDENS BOULEVARD, SUITE 200, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State