Entity Name: | ANGLERS COVE WEST, 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: | 16 Dec 1985 (39 years ago) |
Last Event: | LP AMENDMENT |
Event Date Filed: | 30 Dec 2010 (14 years ago) |
Document Number: | A21507 |
FEI/EIN Number |
592757267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 330, LAKELAND, FL, 33802, US |
Address: | 500 S FLORIDA AVE., STE 700, LAKELAND, FL, 33801 |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CENTURY PROPERTIES MHP, LLC | General Partner | - |
Falk Benjamin D | Agent | 500 S FLORIDA AVE., STE 700, LAKELAND, FL, 33801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G93013900028 | ANGLER'S COVE WEST MOBILE HOME PARK (ANGLER'S COVE WEST) | ACTIVE | 1993-01-13 | 2028-12-31 | - | P.O. BOX 330, LAKELAND, FL, 33802, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-18 | 500 S FLORIDA AVE., STE 700, LAKELAND, FL 33801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 500 S FLORIDA AVE., STE 700, LAKELAND, FL 33801 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-23 | Falk, Benjamin D E | - |
LP AMENDMENT | 2010-12-30 | - | - |
LP AMENDMENT | 2010-04-09 | - | - |
LP AMENDMENT | 2008-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-01 | 500 S FLORIDA AVE., STE 700, LAKELAND, FL 33801 | - |
REINSTATEMENT | 1990-01-10 | - | - |
REVOCATION | 1987-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State