Entity Name: | CENLAND ASSOCIATES LIMITED PARTNERSHIP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Sep 1984 (41 years ago) |
Branch of: | CENLAND ASSOCIATES LIMITED PARTNERSHIP, CONNECTICUT (Company Number 0503313) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | A17792 |
FEI/EIN Number |
133248165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 BULFINCH PLACE, SUITE 500, BOSTON, MA, 02114 |
Mail Address: | 7 BULFINCH PLACE, SUITE 500, BOSTON, MA, 02114 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
NOZAR ASSOCIATES | General Partner | 7 BULFINCH PLACE SUITE 500, BOSTON, MA, 02114 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-27 | Corporation Service Company | - |
REINSTATEMENT | 2015-05-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 7 BULFINCH PLACE, SUITE 500, BOSTON, MA 02114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 7 BULFINCH PLACE, SUITE 500, BOSTON, MA 02114 | - |
AMENDMENT | 1985-12-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000759897 | TERMINATED | 1000000362210 | VOLUSIA | 2012-10-12 | 2032-10-25 | $ 35,159.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
REINSTATEMENT | 2015-05-27 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-08-02 |
ANNUAL REPORT | 2010-02-25 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-01-17 |
ANNUAL REPORT | 2007-04-09 |
ANNUAL REPORT | 2006-02-13 |
ANNUAL REPORT | 2005-07-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State