Search icon

HILLTOP RESIDENTIAL, LTD.

Company Details

Entity Name: HILLTOP RESIDENTIAL, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 18 Mar 2005 (20 years ago)
Date of dissolution: 24 Jun 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Jun 2019 (6 years ago)
Document Number: A05000000563
FEI/EIN Number 204357502
Mail Address: 700 N.W. 107th Avenue, Suite 400, Miami, FL, 33172, US
Address: 825 Coral Ridge Drive, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1354472 15326 ALTON PARKWAY, IRVINE, CA, 92618 15326 ALTON PARKWAY, IRVINE, CA, 92618 949-789-1600

Filings since 2011-04-08

Form type EFFECT
File number 333-172661-21
Filing date 2011-04-08
File View File

Filings since 2011-04-06

Form type S-4/A
File number 333-172661-21
Filing date 2011-04-06
File View File

Filings since 2011-03-08

Form type S-4
File number 333-172661-21
Filing date 2011-03-08
File View File

Filings since 2009-12-14

Form type EFFECT
File number 333-162965-38
Filing date 2009-12-14
File View File

Filings since 2009-12-14

Form type 424B3
File number 333-162965-38
Filing date 2009-12-14
File View File

Filings since 2009-12-08

Form type S-4/A
File number 333-162965-38
Filing date 2009-12-08
File View File

Filings since 2009-11-06

Form type S-4
File number 333-162965-38
Filing date 2009-11-06
File View File

Filings since 2008-03-03

Form type EFFECT
File number 333-149378-57
Filing date 2008-03-03
File View File

Filings since 2008-02-26

Form type S-3
File number 333-149378-57
Filing date 2008-02-26
File View File

Filings since 2007-09-25

Form type 424B5
File number 333-140871-61
Filing date 2007-09-25
File View File

Filings since 2007-09-24

Form type 424B5
File number 333-140871-61
Filing date 2007-09-24
File View File

Filings since 2007-02-23

Form type S-3ASR
File number 333-140871-61
Filing date 2007-02-23
File View File

Filings since 2006-02-28

Form type 8-A12B
File number 001-32792
Filing date 2006-02-28
File View File

Agent

Name Role
C T CORPORATION SYSTEM Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028989 LENNAR EXPIRED 2018-02-28 2023-12-31 No data 700 N.W. 107TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
MERGER 2019-06-24 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L08000012103. MERGER NUMBER 700000194037
REGISTERED AGENT NAME CHANGED 2019-01-04 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2018-04-24 825 Coral Ridge Drive, Coral Springs, FL 33071 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-04 825 Coral Ridge Drive, Coral Springs, FL 33071 No data

Documents

Name Date
ANNUAL REPORT 2019-04-12
Reg. Agent Change 2019-01-04
ANNUAL REPORT 2018-04-24
Reg. Agent Change 2018-02-13
ANNUAL REPORT 2017-08-23
Reg. Agent Change 2016-11-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State