Search icon

CAMINO INVESTMENTS HOLDINGS LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: CAMINO INVESTMENTS HOLDINGS LIMITED PARTNERSHIP
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: 21 Sep 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Mar 2007 (18 years ago)
Document Number: A05000001821
FEI/EIN Number 203543862

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

Address: 1515 N. FEDERAL HWY, SUITE 306, BOCA RATON, FL, 33432
Mail Address: 1515 N. FEDERAL HWY, SUITE 306, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Warne David Agent 1515 N. FEDERAL HWY, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000064541 VIA MIZNER EXPIRED 2011-06-27 2016-12-31 - 1515 NORTH FEDERAL HIGHWAY, SUITE 306, BOCA RATON, FL, 33432
G11000064556 VIA MIZNER COUNTRY CLUB EXPIRED 2011-06-27 2016-12-31 - 1515 NORTH FEDERAL HIGHWAY, SUITE 306, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-01 Warne, David -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 1515 N. FEDERAL HWY, SUITE 306, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-27 1515 N. FEDERAL HWY, SUITE 306, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2009-07-27 1515 N. FEDERAL HWY, SUITE 306, BOCA RATON, FL 33432 -
MERGER 2007-03-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000063343
LP AMENDMENT 2006-10-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State