Entity Name: | HIDDEN LAKE VILLA ASSOCIATES, LTD. |
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: | 21 Sep 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 May 1995 (30 years ago) |
Document Number: | A30626 |
FEI/EIN Number |
593058125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 94TH AVENUE NORTH, ST. PETERSBURG, FL, 33702 |
Mail Address: | 500 94TH AVENUE NORTH, ST. PETERSBURG, FL, 33702 |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRYSTAL BAY MGMT. CORP. | General Partner | 500 94TH AVENUE NORTH, ST. PETERSBURG, FL, 33702 |
KAMATH JAYAPRAKASH K | Agent | 500 94TH AVENUE NORTH, ST. PETERSBURG, FL, 33702 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000035841 | CRYSTAL COVE VILLAS | EXPIRED | 2018-03-16 | 2023-12-31 | - | 1801 ORANGE BLVD. WAY, PALM HARBOR, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 1997-04-11 | 500 94TH AVENUE NORTH, ST. PETERSBURG, FL 33702 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-11 | 500 94TH AVENUE NORTH, ST. PETERSBURG, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 1997-04-11 | 500 94TH AVENUE NORTH, ST. PETERSBURG, FL 33702 | - |
REINSTATEMENT | 1995-05-17 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-04-14 | - | - |
REINSTATEMENT | 1991-11-06 | - | - |
REVOCATION | 1991-05-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State