Entity Name: | WHITEHALL BOCA, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
Status: | Inactive |
Date Filed: | 11 Dec 1981 (43 years ago) |
Date of dissolution: | 26 Apr 2016 (9 years ago) |
Last Event: | LP NOTICE OF CANCELLATION |
Event Date Filed: | 26 Apr 2016 (9 years ago) |
Document Number: | A11655 |
FEI/EIN Number | 36-3152148 |
Address: | 1226 SE 12th Terrace, Deerfield Beach, FL 33441 |
Mail Address: | 1226 SE 12th Terrace, Deerfield Beach, FL 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP NOTICE OF CANCELLATION | 2016-04-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-18 | 1226 SE 12th Terrace, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-18 | 1226 SE 12th Terrace, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-01-06 | 1201 HAYS ST., STE. #105, TALLAHASSEE, FL 32301 | No data |
AMENDMENT | 1983-12-01 | No data | No data |
Name | Date |
---|---|
LP Notice of Cancellation | 2016-04-26 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-06-07 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-02-08 |
ANNUAL REPORT | 2009-02-06 |
ANNUAL REPORT | 2008-04-11 |
ANNUAL REPORT | 2007-03-15 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State