Search icon

WALDEN POND II, LTD.

Company Details

Entity Name: WALDEN POND II, LTD.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Active
Date Filed: 07 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2023 (a year ago)
Document Number: A13000000297
FEI/EIN Number N/A
Address: 2850 Tigertail Ave, Suite 800, Miami, FL 33133
Mail Address: 2850 Tigertail Ave, Suite 800, Miami, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000083690 THE HAMLET AT WALDEN POND ACTIVE 2020-07-17 2025-12-31 No data 2850 TIGERTAIL AVE, SUITE 800, MIAMI, FL, 33133
G14000000716 THE HAMLET AT WALDEN POND EXPIRED 2014-01-03 2019-12-31 No data 315 S.BISCAYNE BLVD,4TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 2850 Tigertail Ave, Suite 800, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2024-04-27 2850 Tigertail Ave, Suite 800, Miami, FL 33133 No data
REINSTATEMENT 2023-12-01 No data No data
REGISTERED AGENT NAME CHANGED 2023-12-01 CORPORATE CREATIONS NETWORK, INC. No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
LP AMENDMENT 2013-07-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
REINSTATEMENT 2023-12-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-02

Date of last update: 21 Feb 2025

Sources: Florida Department of State