Search icon

CONECUH BLUFFS APARTMENTS, LTD. - Florida Company Profile

Headquarter

Company Details

Entity Name: CONECUH BLUFFS APARTMENTS, 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: 20 Mar 1985 (40 years ago)
Last Event: AMENDED AND RESTATED CERTIFICATE
Event Date Filed: 21 May 1987 (38 years ago)
Document Number: A19415
FEI/EIN Number 592536009

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

Address: 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL, 32405, US
Mail Address: 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CONECUH BLUFFS APARTMENTS, LTD., ALABAMA 000-729-427 ALABAMA

Key Officers & Management

Name Role Address
ROYAL AMERICAN DEVELOP. General Partner 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL, 32405
PIPPIN LAURETTA J Agent 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92352000459 CONECUH BLUFFS APARTMENTS ACTIVE 1992-12-17 2027-12-31 - 1022 W. 23RD STREET, 3RD FLOOR, PANAMA CITY, FL, 32405, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2020-06-22 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL 32405 -
REGISTERED AGENT NAME CHANGED 2004-04-30 PIPPIN, LAURETTA J -
AMENDED AND RESTATED CERTIFICATE 1987-05-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State