Entity Name: | PARK CITY, 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: | 24 Feb 1993 (32 years ago) |
Last Event: | LP AMENDMENT |
Event Date Filed: | 05 Mar 2014 (11 years ago) |
Document Number: | A93000000221 |
FEI/EIN Number |
650455177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 Providence Highway, Norwood, MA, 02062, US |
Mail Address: | 1400 Providence Highway, Norwood, MA, 02062, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000111837 | PARK CITY APARTMENTS | EXPIRED | 2010-12-08 | 2015-12-31 | - | 845 N.W. 155TH LANE, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-10 | 1400 Providence Highway, Suite 1000, Norwood, MA 02062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-10 | 1200 South Pine Island Road, Suite 250, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-10 | CT CORPORATION SYSTEM | - |
CHANGE OF MAILING ADDRESS | 2014-03-10 | 1400 Providence Highway, Suite 1000, Norwood, MA 02062 | - |
LP AMENDMENT | 2014-03-05 | - | - |
LTD AMENDED AND RESTATED CERTIFICATE | 2008-09-03 | - | - |
REINSTATEMENT | 2007-12-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CONTRIBUTION CHANGE | 1996-12-27 | - | - |
CONTRIBUTION CHANGE | 1994-06-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State