Entity Name: | CONNECTICUT BROADWATER LIMITED PARTNERSHIP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 07 Mar 1988 (37 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 Aug 1993 (32 years ago) |
Document Number: | A26051 |
FEI/EIN Number |
061234213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 571 N.W. 28th Street, Suite 201, Miami, FL, 33127, US |
Mail Address: | 571 N.W. 28th Street, Suite 201, Miami, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
HRA BROADWATER, INC. | General Partner | - |
SAZANT NEIL | Agent | 571 N.W. 28th Street, Miami, FL, 33127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000067190 | THE BROADWATER APARTMENTS | EXPIRED | 2016-07-08 | 2021-12-31 | - | 1177 KANE CONCOURSE, BAY HARBOR, FL, 33154 |
G09000186478 | THE BROADWATER APARTMENTS | EXPIRED | 2009-12-18 | 2014-12-31 | - | 1177 KANE CONCOURSE, BAY HARBOR, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-28 | 571 N.W. 28th Street, Suite 201, Miami, FL 33127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 571 N.W. 28th Street, Suite 201, Miami, FL 33127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 571 N.W. 28th Street, Suite 201, Miami, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | SAZANT, NEIL | - |
REINSTATEMENT | 1993-08-31 | - | - |
NAME CHANGE AMENDMENT | 1993-08-31 | CONNECTICUT BROADWATER LIMITED PARTNERSHIP | - |
REVOCATION | 1992-05-08 | - | - |
REINSTATEMENT | 1991-07-24 | - | - |
REVOCATION | 1991-05-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-19 |
Reg. Agent Change | 2017-05-09 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State