Search icon

INDIGO APARTMENTS, LTD. - Florida Company Profile

Company Details

Entity Name: INDIGO APARTMENTS, 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: 31 Dec 1992 (32 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 30 Aug 2021 (4 years ago)
Document Number: A92000000288
FEI/EIN Number 593161315

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

Address: C/O CONTINENTAL PROPERTY SERVICES, INC., 444 SEABREEZE BLVD., STE. 600, DAYTONA BEACH, FL, 32118, US
Mail Address: C/O CONTINENTAL PROPERTY SERVICES, INC., 444 SEABREEZE BLVD., STE. 600, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMSON BRIAN Agent 444 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09062900345 INDIGO PINES APARTMENTS EXPIRED 2009-03-03 2014-12-31 - C/O CONTINENTAL PROPERTY SERVICES, INC., 444 SEABREEZE BLVD., SUITE 600, DAYTONA BEACH, FL, 32118
G09056900267 INDIGO PINES APARTMENTS ACTIVE 2009-02-25 2029-12-31 - 444 SEABREEZE BLVD., SUITE 600, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-04 ADAMSON, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2024-11-04 444 SEABREEZE BLVD, STE 600, DAYTONA BEACH, FL 32118 -
LP AMENDMENT 2021-08-30 - -
AMENDMENT 2001-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-02 C/O CONTINENTAL PROPERTY SERVICES, INC., 444 SEABREEZE BLVD., STE. 600, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2001-05-02 C/O CONTINENTAL PROPERTY SERVICES, INC., 444 SEABREEZE BLVD., STE. 600, DAYTONA BEACH, FL 32118 -

Documents

Name Date
Reg. Agent Change 2024-11-04
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-08
LP Amendment 2021-08-30
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State