Search icon

SPG OPPORTUNITY FUND, LTD. - Florida Company Profile

Headquarter

Company Details

Entity Name: SPG OPPORTUNITY FUND, LTD.
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: 15 Feb 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: A05000000356
FEI/EIN Number 562501683

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 700 E BOYNTON BEACH BLVD, APT# LPH9, BOYNTON BEACH, FL, 33435
Mail Address: 700 E BOYNTON BEACH BLVD, APT# LPH9, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SPG OPPORTUNITY FUND, LTD., NEW YORK 3453706 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1383438 2700 North Military Trail, Suite 150, Boca Raton, FL, 33431 2700 North Military Trail, Suite 150, Boca Raton, FL, 33431 -

Filings since 2006-11-30

Form type REGDEX
File number 021-97309
Filing date 2006-11-30
File View File

Key Officers & Management

Name Role Address
TRISTINO JOHN R Agent 700 E BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-30 700 E BOYNTON BEACH BLVD, APT# LPH9, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2010-08-30 700 E BOYNTON BEACH BLVD, APT# LPH9, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2010-08-30 700 E BOYNTON BEACH BLVD, APT# LPH9, BOYNTON BEACH, FL 33435 -
LP AMENDMENT 2006-06-19 - -
AMENDMENT AND NAME CHANGE 2005-12-07 SPG OPPORTUNITY FUND, LTD. -

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-08-30
ANNUAL REPORT 2009-05-18
ANNUAL REPORT 2008-06-10
ANNUAL REPORT 2007-04-25
LP Amendment 2006-06-19
ANNUAL REPORT 2006-05-01
Amendment and Name Change 2005-12-07
Domestic LP 2005-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State