Entity Name: | CONTINENTAL FLORIDA PARTNERS, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Partnership |
Status: | Active |
Date Filed: | 01 Oct 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2000 (24 years ago) |
Document Number: | A23356 |
FEI/EIN Number | 13-3379921 |
Mail Address: | 2255 Glades Road, 234 W, Boca Raton, FL 33431 |
Address: | 2255 Glades Road, 234W, Boca Raton, FL 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONTINENTAL FLORIDA PARTNERS, LTD., KENTUCKY | 0508408 | KENTUCKY |
Name | Role | Address |
---|---|---|
MOMBACH, GEOFFREY S | Agent | Mombach, Boyle, Hardin & Simmons, P.A., 100 N.E. Third Avenue, Suite 1000, FORT LAUDERDALE, FL 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-22 | 2255 Glades Road, 234W, Boca Raton, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-22 | 2255 Glades Road, 234W, Boca Raton, FL 33431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-16 | Mombach, Boyle, Hardin & Simmons, P.A., 100 N.E. Third Avenue, Suite 1000, FORT LAUDERDALE, FL 33301 | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-16 | MOMBACH, GEOFFREY S | No data |
REINSTATEMENT | 2000-11-01 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2000-09-29 | No data | No data |
REINSTATEMENT | 1991-09-04 | No data | No data |
REVOCATION | 1990-05-11 | No data | No data |
AMENDED AND RESTATED CERTIFICATE | 1988-01-26 | No data | No data |
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: 04 Feb 2025
Sources: Florida Department of State