Entity Name: | BOCA CIEGA PARTNERS TC, LP |
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 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jun 2021 (4 years ago) |
Document Number: | A13000000104 |
FEI/EIN Number |
464621427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9131 QUEENS BLVD SUITE 512, ELMHURST, NY, 11373, US |
Mail Address: | 9131 QUEENS BLVD SUITE 512, ELMHURST, NY, 11373, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 2075 CENTRE POINTE BLVD, TALLAHASSEE, FL, 32308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000091746 | BOCA CIEGA TOWNHOMES | ACTIVE | 2024-08-01 | 2029-12-31 | - | 91-31 QUEENS BLVD, SUITE 512, ELMHURST, NY, 11373 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-09 | 2075 CENTRE POINTE BLVD, STE 101, TALLAHASSEE, FL 32308 | - |
REINSTATEMENT | 2021-06-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-06-09 | CT CORPORATION SYSTEM | - |
REVOKED FOR REGISTERED AGENT | 2019-09-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-01 | 9131 QUEENS BLVD SUITE 512, ELMHURST, NY 11373 | - |
CHANGE OF MAILING ADDRESS | 2014-10-01 | 9131 QUEENS BLVD SUITE 512, ELMHURST, NY 11373 | - |
REINSTATEMENT | 2014-10-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
LP AMENDMENT | 2014-06-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-12 |
Reinstatement | 2021-06-09 |
Revoked for Registered Agent | 2019-09-06 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State