Entity Name: | ST. LUCIE RIVER COMPANY (LTD.) |
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: | 16 Feb 1983 (42 years ago) |
Last Event: | LP AMENDMENT |
Event Date Filed: | 02 Feb 2024 (a year ago) |
Document Number: | A14015 |
FEI/EIN Number |
592269287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE NORTH CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL, 33401 |
Mail Address: | ONE NORTH CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL, 33401 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLOSTER FARMS INC | General Partner | - |
ST. LUCIE RIVER MANAGEMENT, INC. | General Partner | - |
TABERNILLA ARMANDO A | Agent | ONE NORTH CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP AMENDMENT | 2024-02-02 | - | - |
LP AMENDMENT | 2014-09-03 | - | - |
AMENDED AND RESTATED CERTIFICATE | 2005-02-28 | - | - |
AMENDED AND RESTATED CERTIFICATE | 2004-04-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-26 | ONE NORTH CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-26 | ONE NORTH CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2002-03-26 | ONE NORTH CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2000-04-28 | TABERNILLA, ARMANDO A | - |
AMENDMENT | 1998-05-20 | - | - |
AMENDMENT | 1990-01-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
LP Amendment | 2024-02-02 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State