Search icon

CONTINENTAL FLORIDA PARTNERS, LTD. - Florida Company Profile

Headquarter

Company Details

Entity Name: CONTINENTAL FLORIDA PARTNERS, 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: 01 Oct 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2000 (24 years ago)
Document Number: A23356
FEI/EIN Number 133379921

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

Address: 2255 Glades Road, Boca Raton, FL, 33431, US
Mail Address: 2255 Glades Road, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CONTINENTAL FLORIDA PARTNERS, LTD., KENTUCKY 0508408 KENTUCKY

Key Officers & Management

Name Role Address
CONTINENTAL FL. RLTY,COR General Partner 2255 Glades Road, Boca Raton, FL, 33431
MOMBACH GEOFFREY S Agent Mombach, Boyle, Hardin & Simmons, P.A., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 2255 Glades Road, 234W, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2019-01-22 2255 Glades Road, 234W, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-16 Mombach, Boyle, Hardin & Simmons, P.A., 100 N.E. Third Avenue, Suite 1000, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2011-03-16 MOMBACH, GEOFFREY S -
REINSTATEMENT 2000-11-01 - -
REVOKED FOR ANNUAL REPORT 2000-09-29 - -
REINSTATEMENT 1991-09-04 - -
REVOCATION 1990-05-11 - -
AMENDED AND RESTATED CERTIFICATE 1988-01-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State