Entity Name: | BOYNTON BEACH ASSOCIATES XXII, LLLP |
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: | 10 Feb 2005 (20 years ago) |
Last Event: | LLLP Statement of Qualification |
Event Date Filed: | 15 Feb 2005 (20 years ago) |
Document Number: | A05000000312 |
FEI/EIN Number |
202347381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL, 33323 |
Mail Address: | 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL, 33323 |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BOYNTON BEACH ASSOCIATES XXII, LLLP, NEW YORK | 5057216 | NEW YORK |
Name | Role |
---|---|
BOYNTON BEACH XXII CORPORATION | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000027612 | VALENCIA BAY | EXPIRED | 2016-03-15 | 2021-12-31 | - | 12302 LYONS ROAD, BOYNTON BEACH, FL, 33473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-23 | 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL 33323 | - |
CHANGE OF MAILING ADDRESS | 2009-04-23 | 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL 33323 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-23 | 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL 33323 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-01 | BOYNTON BEACH XXII CORPORATION | - |
LLLP Statement of Qualification | 2005-02-15 | BOYNTON BEACH ASSOCIATES XXII, LLLP | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State