Search icon

SUNSET CENTRES OF SOUTH FLORIDA LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: SUNSET CENTRES OF SOUTH FLORIDA LIMITED PARTNERSHIP
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: 28 Dec 1988 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Sep 2007 (18 years ago)
Document Number: A27643
FEI/EIN Number 521603314

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

Address: C/O Washington Real Estate Partners, 9804 S Military Trail, Boynton Beach, FL, 33436, US
Mail Address: C/O Washington Real Estate Partners, 9804 S Military Trail, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SPEYHAWK FLORIDA, INC. General Partner
WPI FLORIDA, INC. General Partner
NRAI SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 C/O Washington Real Estate Partners, 9804 S Military Trail, Ste E2-10, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2023-04-25 C/O Washington Real Estate Partners, 9804 S Military Trail, Ste E2-10, Boynton Beach, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CANCEL ADM DISS/REV 2007-09-28 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2007-07-09 NRAI SERVICES, INC -
CANCEL ADM DISS/REV 2005-10-14 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-11-01 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State