Search icon

BOYNTON BEACH ASSOCIATES XXIV, LLLP - Florida Company Profile

Headquarter

Company Details

Entity Name: BOYNTON BEACH ASSOCIATES XXIV, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Feb 2005 (20 years ago)
Date of dissolution: 21 Dec 2023 (a year ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: A05000000327
FEI/EIN Number 202350208

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

Links between entities

Type Company Name Company Number State
Headquarter of BOYNTON BEACH ASSOCIATES XXIV, LLLP, NEW YORK 5411479 NEW YORK
Headquarter of BOYNTON BEACH ASSOCIATES XXIV, LLLP, NEW YORK 4610105 NEW YORK

Key Officers & Management

Name Role
BOYNTON BEACH XXIV CORPORATION Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000073378 SEVEN BRIDGES ACTIVE 2015-07-15 2025-12-31 - 1600 SAWGRASS CORPORATE PARKWAY, SUITE 400, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2023-12-21 - -
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 XXIV CORPORATION -
LLLP Statement of Qualification 2005-02-15 BOYNTON BEACH ASSOCIATES XXIV, LLLP -

Documents

Name Date
LP Certificate of Dissolution 2023-12-21
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: 02 Apr 2025

Sources: Florida Department of State