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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HARMONY PARTNERS, LTD., NEW YORK | 2889802 | NEW YORK |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
0000898784 | - | 3501 UNIVERSITY DR SUITE #202C, CORAL SPRINGS, FL, 33065 | 3053448000 | |||||||||
|
Form type | REGDEX |
File number | 021-89878-4A |
Filing date | 2003-03-03 |
File | View File |
Name | Role | Address |
---|---|---|
LERNER ALLAN M | Agent | 2888 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306 |
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 | - | - |
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