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