Search icon

UNIVERSITY BUILDING PARTNERS, LTD.

Company Details

Entity Name: UNIVERSITY BUILDING PARTNERS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 30 Oct 2002 (22 years ago)
Date of dissolution: 13 Dec 2022 (2 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: A02000001436
FEI/EIN Number 542079176
Address: 4506 PGA BLVD, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 4506 PGA BLVD, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004711YAI6WEWY32 A02000001436 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O M. Glenn Curran, III, Curran Law Group, 2400 East Commercial Boulevard, Suite 208, Fort Lauderdale, US-FL, US, 33308
Headquarters 2000 PGA Boulevard, Suite 2104, North Palm Beach, US-FL, US, 33408

Registration details

Registration Date 2013-10-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-09-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A02000001436

Agent

Name Role Address
Curran M. Glenn III Agent Curran Law Group, Fort Lauderdale, FL, 33308

General Partner

Name Role
7950 UNIVERSITY, LLC General Partner

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2022-12-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 4506 PGA BLVD, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2020-02-26 4506 PGA BLVD, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-14 Curran Law Group, 2400 E. Commercial Boulevard, Suite 208, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2013-03-14 Curran, M. Glenn, III No data
AMENDMENT 2005-12-01 No data No data
AMENDMENT 2003-05-12 No data No data

Documents

Name Date
LP Certificate of Dissolution 2022-12-13
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State