Search icon

FOUNTAINS AT SAN REMO COURT, LTD. - Florida Company Profile

Company Details

Entity Name: FOUNTAINS AT SAN REMO COURT, 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: 18 Aug 2009 (16 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: A09000000601
FEI/EIN Number 270763462

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

Mail Address: 200 E. Canton Avenue, Suite 102, Winter Park, FL, 32789, US
Address: 840 PERTH PLACE, KISSIMMEE, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK & ALBAUGH, PLLC Agent -
FOUNTAINS AT SAN REMO COURT I MANAGERS L.L GP 200 E. CANTON AVENUE, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000016771 FOUNTAINS AT SAN REMO COURT ACTIVE 2014-02-17 2029-12-31 - 2605 MAITLAND CENTER PARKWAY, STE. A, MAITLAND, FL, 32751
G10000095305 THE FOUNTAINS AT SAN REMO COURT - PHASE I EXPIRED 2010-10-18 2015-12-31 - 700 WEST MORSE BLVD., SUITE 220, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
LP AMENDMENT 2023-04-26 - -
REGISTERED AGENT NAME CHANGED 2023-04-07 Clark & Albaugh PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 1800 Town Plaza Court, Winter Springs, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-30 840 PERTH PLACE, KISSIMMEE, FL 34758 -
CHANGE OF MAILING ADDRESS 2013-04-10 840 PERTH PLACE, KISSIMMEE, FL 34758 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
LP Amendment 2023-04-26
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State