Entity Name: | TIGER BAY OF GAINESVILLE 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: | 24 Mar 2004 (21 years ago) |
Last Event: | LP AMENDMENT |
Event Date Filed: | 20 Nov 2015 (9 years ago) |
Document Number: | A04000000465 |
FEI/EIN Number |
26-0856077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2905 Northwest Blvd, Suite 150, Plymouth, MN, 55441, US |
Mail Address: | 2905 Northwest Blvd, Suite 150, Plymouth, MN, 55441, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
THE PARTNERSHIP, INC. | Agent |
TPI COMMUNITIES II, LLC | GP |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000103038 | TIGER BAY APARTMENTS | EXPIRED | 2011-10-20 | 2016-12-31 | - | C/O ALLIANT REAL ESTATE INVESTMENTS, LLC, 21600 OXNARD ST., SUITE 1200, WOODLAND HILLS, CA, 91367 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-12 | 2905 Northwest Blvd, Suite 150, Plymouth, MN 55441 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 2905 Northwest Blvd, Suite 150, Plymouth, MN 55441 | - |
LP AMENDMENT | 2015-11-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-24 | 2001 WEST BLUE HERON BLVD., RIVIERA BEACH, FL 33404 | - |
LP AMENDMENT | 2013-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-09-24 | THE PARTNERSHIP, INC. | - |
REINSTATEMENT | 2012-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
LP AMENDMENT | 2011-10-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-11 |
LP Amendment | 2015-11-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State