Search icon

WINTER COUNTRY GARDEN ASSOCIATES, L.P. - Florida Company Profile

Company Details

Entity Name: WINTER COUNTRY GARDEN ASSOCIATES, L.P.
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: 11 Apr 2011 (14 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 30 Mar 2015 (10 years ago)
Document Number: A11000000289
FEI/EIN Number 593163985

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

Address: 2605 Maitland Center Parkway, Suite A, Maitland, FL, 32751, US
Mail Address: 2605 Maitland Center Parkway, Suite A, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CS SUNBIZ, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000097266 WINTER GARDEN OAKS APARTMENTS EXPIRED 2015-09-22 2020-12-31 - 700 W. MORSE BLVD.,, SUITE 220, WINTER PARK, FL, 32789
G99060900189 COUNTRY GARDENS APARTMENTS ACTIVE 1999-03-01 2029-12-31 - 2605 MAITLAND CENTER PARKWAY, SUITE A, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-15 CS SUNBIZ, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2017-04-24 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 -
LP AMENDMENT 2015-03-30 - -
CONVERSION 2011-04-11 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1100000506 ORIGINALLY FILED ON 04/12/2011. CONVERSION NUMBER 900000112599

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State