Entity Name: | IMPERIAL PALMS WEST APARTMENTS 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: | 06 Jul 1990 (35 years ago) |
Branch of: | IMPERIAL PALMS WEST APARTMENTS LIMITED PARTNERSHIP, MINNESOTA (Company Number 2e1733cf-b1d4-e011-a886-001ec94ffe7f) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Aug 2006 (19 years ago) |
Document Number: | A30359 |
FEI/EIN Number |
411375756
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1107 HAZELTINE BOULEVARD, SUITE 200, CHASKA, MN, 55318, US |
Address: | 220LAKE AVE. NE, LARGO, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
JOHN B. GOODMAN ENTERPRISES, INC. | General Partner |
CORPORATION SERVICE COMPANY | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G07037900379 | SILVER PALMS APARTMENTS | ACTIVE | 2007-02-06 | 2027-12-31 | - | 1107 HAZELTINE BOULEVARD, SUITE 200, CHASKA, MN, 55318 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 220LAKE AVE. NE, LARGO, FL 33771 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-18 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2008-02-25 | 220LAKE AVE. NE, LARGO, FL 33771 | - |
REINSTATEMENT | 2006-08-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 1991-01-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
Reg. Agent Change | 2023-10-18 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State