Search icon

HARMONY PARTNERS, LTD. - Florida Company Profile

Headquarter

Company Details

Entity Name: HARMONY PARTNERS, 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: 11 Jan 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2012 (13 years ago)
Document Number: A93000000037
FEI/EIN Number 650379771

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

Mail Address: 6350 Westfallen Overlook, Cumming, GA, 30040-0921, US
Address: 2888 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306, UN
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HARMONY PARTNERS, LTD., NEW YORK 2889802 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
0000898784 - 3501 UNIVERSITY DR SUITE #202C, CORAL SPRINGS, FL, 33065 3053448000

Filings since 2003-03-03

Form type REGDEX
File number 021-89878-4A
Filing date 2003-03-03
File View File

Key Officers & Management

Name Role Address
LERNER ALLAN M Agent 2888 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-26 2888 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33306 UN -
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 2888 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33306 UN -
REINSTATEMENT 2012-03-28 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
LP AMENDMENT 2011-02-09 - -
REGISTERED AGENT NAME CHANGED 2011-02-09 LERNER, ALLAN M -
REGISTERED AGENT ADDRESS CHANGED 2011-02-09 2888 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33306 -
CONTRIBUTION CHANGE 2004-02-09 - -
AMENDMENT 2004-02-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State