Search icon

ZOM FOXCROFT, L.P.

Company Details

Entity Name: ZOM FOXCROFT, L.P.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 29 Jan 2009 (16 years ago)
Document Number: A09000000066
FEI/EIN Number NOT APPLICABLE
Address: 1228 EUCLID AVE 4th floor, Cleveland, OH, 44115, US
Mail Address: 1228 EUCLID AVE 4th floor, Cleveland, OH, 44115, US
Place of Formation: FLORIDA

Agent

Name Role Address
CT Corporation SYSTEM Agent 1200 South Pine Island Road, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000025983 SORRENTO AT MIRAMAR EXPIRED 2011-03-11 2016-12-31 No data C/O ZOM FOXCROFT, L.P., 2001 SUMMIT PARK DRIVE, SUITE 300, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 1228 EUCLID AVE 4th floor, Cleveland, OH 44115 No data
CHANGE OF MAILING ADDRESS 2024-03-27 1228 EUCLID AVE 4th floor, Cleveland, OH 44115 No data
REGISTERED AGENT NAME CHANGED 2013-01-23 CT Corporation SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-23 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State