Search icon

BOCA CIEGA PARTNERS TC, LP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 2075 CENTRE POINTE BLVD, TALLAHASSEE, FL, 32308

Fictitious Names

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

Events

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 - -

Documents

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