Entity Name: | SPRING LAKE COVE II, 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: | 13 Nov 2006 (18 years ago) |
Last Event: | LTD AMENDED AND RESTATED CERTIFICATE |
Event Date Filed: | 31 Dec 2009 (15 years ago) |
Document Number: | A06000001312 |
FEI/EIN Number |
205955955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 335 N. Knowles Avenue, Suite 101, Winter Park, FL, 32789, US |
Mail Address: | 335 N. Knowles Avenue, Suite 101, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CLARK & ALBAUGH, PLLC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000003772 | SPRING LAKE COVE APARTMENTS AND SENIOR COTTAGES | EXPIRED | 2014-01-10 | 2019-12-31 | - | 2605 MAITLAND CENTER PKWY, STE. A, MAITLAND, FL, 32751 |
G14000003774 | SPRING LAKE COVE APARTMENT HOMES | ACTIVE | 2014-01-10 | 2029-12-31 | - | 2605 MAITLAND CENTER PKWY, STE. A, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-20 | Clark & Albaugh PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-20 | 1800 Town Plaza Court, Winter Springs, FL 32708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-16 | 335 N. Knowles Avenue, Suite 101, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2013-04-16 | 335 N. Knowles Avenue, Suite 101, Winter Park, FL 32789 | - |
LTD AMENDED AND RESTATED CERTIFICATE | 2009-12-31 | - | - |
LP NAME CHANGE | 2007-11-30 | SPRING LAKE COVE II, LTD. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State