Search icon

CONNECTICUT BROADWATER LIMITED PARTNERSHIP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
HRA BROADWATER, INC. General Partner -
SAZANT NEIL Agent 571 N.W. 28th Street, Miami, FL, 33127

Fictitious Names

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

Events

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 - -

Documents

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