Search icon

CONCORD COURT AT CREATIVE VILLAGE PARTNERS, LTD. - Florida Company Profile

Company Details

Entity Name: CONCORD COURT AT CREATIVE VILLAGE PARTNERS, 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: 25 Nov 2015 (9 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 17 Sep 2020 (4 years ago)
Document Number: A15000000757
FEI/EIN Number 61-1790133

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 335 N. KNOWLES AVENUE, SUITE 101, WINTER PARK, FL, 32789, US
Address: 680 WEST CONCORD STREET, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAS CONCORD COURT AT CREATIVE VILLAGE MANA GENE 335 KNOWLES AVENUE STE 101, WINTER PARK, FL, 32789
CLARK & ALBAUGH, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063281 AMELIA COURT AT CREATIVE VILLAGE ACTIVE 2019-05-31 2029-12-31 - 200 E. CANTON AVE SUITE 102, WINTER PARK, FL, 32789
G18000114687 CONCORD COURT AT CREATIVE VILLAGE ACTIVE 2018-10-23 2028-12-31 - 200 EAST CANTON AVENUE, SUITE 102, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-30 CLARK & ALBAUGH PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 1800 Town Plaza Court, Winter Springs, FL 32708 -
LP AMENDMENT 2020-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-17 680 WEST CONCORD STREET, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2020-09-17 680 WEST CONCORD STREET, ORLANDO, FL 32801 -
LP NAME CHANGE 2018-03-20 CONCORD COURT AT CREATIVE VILLAGE PARTNERS, LTD. -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-14
LP Amendment 2020-09-17
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-06
LP Name Change 2018-03-20
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State