Search icon

LAMSON AVENUE APARTMENTS, LTD. - Florida Company Profile

Company Details

Entity Name: LAMSON AVENUE APARTMENTS, LTD.
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: 22 May 2006 (19 years ago)
Document Number: A06000000680
FEI/EIN Number 204928234

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

Address: 777 WEST PUTNAM AVE, GREENWICH, CT, 06830, US
Mail Address: 777 WEST PUTNAM AVE, GREENWICH, CT, 06830, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493006WRJIUHL04FZ78 A06000000680 US-FL GENERAL ACTIVE -

Addresses

Legal C/O COGENCY GLOBAL INC., 115 North Calhoun St., Suite 4, Tallahassee, US-FL, US, 32301
Headquarters 477 South Rosemary Avenue, Suite 301, West Palm Beach, US-FL, US, 33401

Registration details

Registration Date 2020-09-17
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-09-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A06000000680

Key Officers & Management

Name Role
COGENCY GLOBAL INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08295900369 MARINER'S CAY APARTMENTS ACTIVE 2008-10-21 2028-12-31 - 777 WEST PUTNAM AVENUE ., GREENWICH, CT, 06830

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 777 WEST PUTNAM AVE, GREENWICH, CT 06830 -
CHANGE OF MAILING ADDRESS 2024-04-17 777 WEST PUTNAM AVE, GREENWICH, CT 06830 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2014-03-20 COGENCY GLOBAL INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State