Search icon

FROSTPROOF VILLAS, LTD. - Florida Company Profile

Company Details

Entity Name: FROSTPROOF VILLAS, 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: 27 Feb 1981 (44 years ago)
Last Event: LTD AMENDED AND RESTATED CERTIFICATE
Event Date Filed: 17 Dec 2010 (14 years ago)
Document Number: A10141
FEI/EIN Number 592226191

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

Address: 3111 PACES MILL ROAD, SUITE A250, ATLANTA, GA, 30339, US
Mail Address: 3111 PACES MILL ROAD, SUITE A250, ATLANTA, GA, 30339, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coleman Talley LLP Agent Wells Fargo Center, Jacksonville, FL, 32202
HALLMARK GROUP SERVICES OF ALABAMA, LLC General Partner -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000099508 FROSTPROOF VILLAS ACTIVE 2024-08-21 2029-12-31 - 3111 PACES MILL RD SE SUITE A250, ATLANTA, GA, 30339

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 Wells Fargo Center, 1 Independent Drive, Suite 3130, Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2020-02-05 Coleman Talley LLP -
CHANGE OF PRINCIPAL ADDRESS 2011-01-27 3111 PACES MILL ROAD, SUITE A250, ATLANTA, GA 30339 -
CHANGE OF MAILING ADDRESS 2011-01-27 3111 PACES MILL ROAD, SUITE A250, ATLANTA, GA 30339 -
LTD AMENDED AND RESTATED CERTIFICATE 2010-12-17 - -
AMENDMENT 1994-12-29 - -
REINSTATEMENT 1993-05-11 - -
REVOKED FOR ANNUAL REPORT 1993-04-02 - -
NAME CHANGE AMENDMENT 1982-01-29 FROSTPROOF VILLAS, LTD. -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State