Search icon

VILLAGE AT CORTEZ PARTNERS, LTD.

Company Details

Entity Name: VILLAGE AT CORTEZ PARTNERS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 21 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: A03000000782
FEI/EIN Number 651189207
Address: 2605 Maitland Center Parkway, Suite A, Maitland, FL, 32751, US
Mail Address: 2605 Maitland Center Parkway, Suite A, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900NB96XVMIUBQK47 A03000000782 US-FL GENERAL ACTIVE No data

Addresses

Legal 2605 Maitland Center Pkwy, Suite A, Maitland, US-FL, US, 32751
Headquarters 2605 Maitland Center Pkwy, Suite A, Maitland, US-FL, US, 32751

Registration details

Registration Date 2019-12-11
Last Update 2022-03-15
Status LAPSED
Next Renewal 2020-12-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A03000000782

Agent

Name Role
CS SUNBIZ, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019745 PRESERVE ON 51ST APARTMENT HOMES ACTIVE 2020-02-13 2025-12-31 No data 2605 MAITLAND CTR PKY, SUITE A, MAITLAND, FL, 32751
G14000040305 VILLAGE AT CORTEZ APARTMENTS EXPIRED 2014-04-23 2024-12-31 No data 2605 MAITLAND CENTER PARKWAY, SUITE A, MAITLAND, FL, 32751
G09000181483 THE VILLAGE AT CORTEZ EXPIRED 2009-12-07 2014-12-31 No data 1551 SANDSPUR ROAD, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-22 CS SUNBIZ, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2017-04-24 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 No data
CONTRIBUTION CHANGE 2004-01-23 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State