Entity Name: | WORTH AVENUE REALTY ASSOCIATES LIMITED PARTNERSHIP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Oct 1990 (34 years ago) |
Date of dissolution: | 22 Nov 2021 (3 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 22 Nov 2021 (3 years ago) |
Document Number: | A30683 |
FEI/EIN Number |
061308129
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 South County Road, Palm Beach, FL, 33480, US |
Mail Address: | P.O. Box 2528, Palm Beach, FL, 33480, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIBISCUS JUNCTION CORP. | General Partner | - |
HANDELSMAN BURTON | Agent | 411 South County Road, Palm Beach, FL, 33480 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000036748 | POWER-LOVE ASSOCIATES | EXPIRED | 2019-03-20 | 2024-12-31 | - | 550 MAMARONECK AVE STE 501, HARRISON, NY, 10528 |
G09099900071 | POWER - LOVE ASSOCIATES | EXPIRED | 2009-04-09 | 2014-12-31 | - | POST OFFICE BOX 28, GEDNEY STATION, WHITE PLAINS, NY, 10605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2021-11-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-10 | 411 South County Road, Suite 201, Palm Beach, FL 33480 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-10 | 411 South County Road, Suite 201, Palm Beach, FL 33480 | - |
CHANGE OF MAILING ADDRESS | 2020-01-10 | 411 South County Road, Suite 201, Palm Beach, FL 33480 | - |
REGISTERED AGENT NAME CHANGED | 1997-10-07 | HANDELSMAN, BURTON | - |
REINSTATEMENT | 1993-07-22 | - | - |
REVOKED FOR ANNUAL REPORT | 1993-04-02 | - | - |
Name | Date |
---|---|
LP Certificate of Dissolution | 2021-11-22 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State