Entity Name: | PORT TARPON MARINA ASSOCIATES, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 02 Aug 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Oct 1984 (41 years ago) |
Document Number: | A17590 |
FEI/EIN Number |
592453436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 527 ANCLOTE ROAD, SUITE 200, TARPON SPRINGS, FL, 34689, US |
Mail Address: | 527 ANCLOTE ROAD, SUITE 200, TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | NEW YORK |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493000H0GDTCA3CJU12 | A17590 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | 527 Anclote Road, Suite 200, Tarpon Springs, US-FL, US, 34689-6702 |
Headquarters | 527 Anclote Road, Suite 200, Tarpon Springs, US-FL, US, 34689-6702 |
Registration details
Registration Date | 2013-05-30 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2014-05-30 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | PARTIALLY_CORROBORATED |
Data Validated As | A17590 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-02-03 | 527 ANCLOTE ROAD, SUITE 200, TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-03 | PTM, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-03 | 527 ANCLOTE ROAD, SUITE 200, TARPON SPRINGS, FL 34689 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-26 | 527 ANCLOTE ROAD, SUITE 200, TARPON SPRINGS, FL 34689 | - |
AMENDMENT | 1984-10-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000870247 | TERMINATED | 1000000497639 | PINELLAS | 2013-04-24 | 2033-05-03 | $ 2,539.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State