Search icon

CREATIVE DEVELOPERS, LTD. - Florida Company Profile

Company Details

Entity Name: CREATIVE DEVELOPERS, 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: 23 Jul 1973 (52 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 08 Dec 2021 (3 years ago)
Document Number: A02338
FEI/EIN Number 592010797

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

Address: 2450 PARK ROAD, PEMBROKE PARK, FL, 33009, US
Mail Address: 2450 PARK ROAD, PEMBROKE PARK, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
M.S.L. PROPERTY MANAGEMENT, INC. General Partner -
SINGER GARY MPA Agent 12 SE 7TH STREET SUITE 820, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000085162 LAKE VILLA APARTMENTS ACTIVE 2016-08-11 2026-12-31 - 6053 NW 63RD WAY, PARKLAND, FL, 33067
G10000104966 LAKE VILLA APARTMENTS EXPIRED 2010-11-16 2015-12-31 - 5401 N UNIVERSITY DRIVE, SUITE 103, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
LP AMENDMENT 2021-12-08 - -
REGISTERED AGENT NAME CHANGED 2021-03-08 SINGER, GARY M, PA -
REGISTERED AGENT ADDRESS CHANGED 2019-06-14 12 SE 7TH STREET SUITE 820, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2012-02-20 2450 PARK ROAD, PEMBROKE PARK, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-20 2450 PARK ROAD, PEMBROKE PARK, FL 33009 -
AMENDMENT 1998-08-05 - -
AMENDMENT 1998-04-10 - -
AMENDMENT 1997-06-27 - -
AMENDMENT 1997-02-24 - -
AMENDMENT 1995-06-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-11
LP Amendment 2021-12-08
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-29
Reg. Agent Change 2019-06-14
ANNUAL REPORT 2019-04-10
Reg. Agent Resignation 2019-03-18
ANNUAL REPORT 2018-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State