Entity Name: | THE VILLAGES AT TARPON, 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: | 22 Sep 2015 (10 years ago) |
Last Event: | LP AMENDMENT |
Event Date Filed: | 10 May 2018 (7 years ago) |
Document Number: | A15000000591 |
FEI/EIN Number |
47-1279518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 S. Walton Avenue, Tarpon Springs, FL, 34689, US |
Mail Address: | 500 S. Walton Avenue, Tarpon Springs, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAXON BERNICE S | Agent | 201 E KENNEDY BLVD, STE 600, TAMPA, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000051661 | THE VILLAGES AT TARPON | ACTIVE | 2023-04-24 | 2028-12-31 | - | 500 S. WALTON AVENUE, TARPON SPRINGS, FL, 34689 |
G17000040302 | THE VILLAGES AT TARPON | EXPIRED | 2017-04-13 | 2022-12-31 | - | 9400 S. DADELAND BOULEVARD, SUITE 100, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | 500 S. Walton Avenue, Tarpon Springs, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2019-04-11 | 500 S. Walton Avenue, Tarpon Springs, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-15 | SAXON, BERNICE S | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-15 | 201 E KENNEDY BLVD, STE 600, TAMPA, FL 33602 | - |
LP AMENDMENT | 2018-05-10 | - | - |
CONVERSION | 2015-09-22 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L14000015666. CONVERSION NUMBER 500000154395 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-11 |
Reg. Agent Change | 2018-08-15 |
LP Amendment | 2018-05-10 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State