Search icon

CD98 CHALLOP SOUTH, LTD.

Company Details

Entity Name: CD98 CHALLOP SOUTH, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 21 Dec 2004 (20 years ago)
Date of dissolution: 25 Jul 2023 (2 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 25 Jul 2023 (2 years ago)
Document Number: A04000002043
FEI/EIN Number 202084080
Address: 600 Northlake Blvd., Altamonte Springs, FL, 32701, US
Mail Address: 600 Northlake Blvd., Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1320039 1350 EAST NEWPORT CENTER DR, SUITE 206, DEERFIELD BEACH, FL, 33442 1350 EAST NEWPORT CENTER DR, SUITE 206, DEERFIELD BEACH, FL, 33442 954-428-4585

Filings since 2005-04-11

Form type REGDEX/A
File number 021-74661
Filing date 2005-04-11
File View File

Filings since 2005-03-03

Form type REGDEX
File number 021-74661
Filing date 2005-03-03
File View File

Agent

Name Role Address
LACKEY VICTORIA Agent 600 Northlake Blvd., Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2023-07-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 600 Northlake Blvd., Suite 130, Altamonte Springs, FL 32701 No data
CHANGE OF MAILING ADDRESS 2023-04-12 600 Northlake Blvd., Suite 130, Altamonte Springs, FL 32701 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 600 Northlake Blvd., Suite 130, Altamonte Springs, FL 32701 No data
REGISTERED AGENT NAME CHANGED 2022-01-10 LACKEY, VICTORIA No data

Documents

Name Date
LP Certificate of Dissolution 2023-07-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State