Entity Name: | CAMACOL TOWER, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: | Active |
Date Filed: | 30 Jan 2006 (19 years ago) |
Last Event: | LP AMENDMENT |
Event Date Filed: | 28 Dec 2011 (13 years ago) |
Document Number: | A06000000178 |
FEI/EIN Number | 204205788 |
Address: | 9100 S. Dadeland Blvd., Miami, FL, 33156, US |
Mail Address: | 9100 S. Dadeland Blvd., Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION COMPANY OF MIAMI | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 9100 S. Dadeland Blvd., Suite # 700, Miami, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 9100 S. Dadeland Blvd., Suite # 700, Miami, FL 33156 | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-15 | Corporation Company of Miami | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-15 | 200 S BISCAYNE BLVD., SUITE 4100 (GJC), MIAMI, FL 33131 | No data |
LP AMENDMENT | 2011-12-28 | No data | No data |
LP AMENDMENT AND NAME CHANGE | 2007-02-28 | CAMACOL TOWER, LTD. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State