Search icon

SPRING LAKE COVE II, LTD. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role
CLARK & ALBAUGH, PLLC Agent

Fictitious Names

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

Events

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. -

Documents

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