Search icon

WICKHAM CLUB PARTNERS, LTD.

Company Details

Entity Name: WICKHAM CLUB PARTNERS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 12 Sep 2003 (21 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 22 Sep 2020 (4 years ago)
Document Number: A03000001334
FEI/EIN Number 542125536
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
549300W8YDYWP20RXD61 A03000001334 US-FL GENERAL ACTIVE 2003-09-12

Addresses

Legal C/O CS SUNBIZ, LLC, 700 W Morse Boulevard, Suite 220, Winter Park, US-FL, US, 32789
Headquarters 2605 Maitland Center Parkway, Suite A, Maitland, US-FL, US, 32751

Registration details

Registration Date 2013-11-12
Last Update 2023-11-17
Status ISSUED
Next Renewal 2024-11-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A03000001334

Agent

Name Role
CS SUNBIZ, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04126900002 WICKHAM CLUB APARTMENTS ACTIVE 2004-05-05 2029-12-31 No data 2605 MAITLAND CENTER PARKWAY, SUITE A, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-15 CS SUNBIZ, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 No data
LP AMENDMENT 2020-09-22 No data No data
CHANGE OF MAILING ADDRESS 2017-04-24 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 No data
CONTRIBUTION CHANGE 2004-06-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-19
LP Amendment 2020-09-22
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

Date of last update: 02 Feb 2025

Sources: Florida Department of State