Search icon

CHC, IV LTD - Florida Company Profile

Company Details

Entity Name: CHC, IV 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: 21 Dec 1983 (41 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 14 Nov 2019 (5 years ago)
Document Number: A16029
FEI/EIN Number 592359153

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

Address: 500 SOUTH FLORIDA AVE., SUITE 700, LAKELAND, FL, 33801, US
Mail Address: 500 SOUTH FLORIDA AVE., SUITE 700, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTURY PROPERTIES MHP, LLC General Partner -
Falk Benjamin D Agent 500 SOUTH FLORIDA AVE., SUITE 700, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G93013900035 WHISPER LAKE MOBILE HOME PARK (WHISPER LAKE) ACTIVE 1993-01-13 2028-12-31 - P.O. BOX 330, LAKELAND, FL, 33802, US

Events

Event Type Filed Date Value Description
LP AMENDMENT 2019-11-14 - -
CHANGE OF MAILING ADDRESS 2018-04-23 500 SOUTH FLORIDA AVE., SUITE 700, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 500 SOUTH FLORIDA AVE., SUITE 700, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2018-04-23 Falk, Benjamin D E -
LP AMENDMENT 2012-08-17 - -
LP AMENDMENT 2010-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 500 SOUTH FLORIDA AVE., SUITE 700, LAKELAND, FL 33801 -
REINSTATEMENT 1992-08-03 - -
REVOCATION 1992-05-08 - -
REINSTATEMENT 1986-12-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-18
LP Amendment 2019-11-14
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State