Search icon

COUNTRYWOOD APARTMENTS LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: COUNTRYWOOD APARTMENTS LIMITED PARTNERSHIP
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: 20 Aug 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2005 (19 years ago)
Document Number: A93000000854
FEI/EIN Number 593194500

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

Address: 2701 N.W. BOCA RATON BLVD, Suite 202, BOCA RATON, FL, 33431, US
Mail Address: 2701 N.W. BOCA RATON BLVD, Suite 202, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMETZER BONNIE Agent C/O JMG REALTY INC., Melbourne, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000023839 COUNTRYWOOD APARTMENTS ACTIVE 2020-02-24 2025-12-31 - 12101 N. DALE MABRY HWY, TAMPA, FL, 33618
G12000041664 COUNTRYWOOD APARTMENTS EXPIRED 2012-04-19 2017-12-31 - 12101 NORTH DALE MABRY HIGHWAY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-30 2701 N.W. BOCA RATON BLVD, Suite 202, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2014-01-30 2701 N.W. BOCA RATON BLVD, Suite 202, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-05 C/O JMG REALTY INC., 4840 Dairy Road, Suite 104, Melbourne, FL 32904 -
REINSTATEMENT 2005-11-29 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-06-10 - -
AMENDMENT 1997-10-21 - -
REGISTERED AGENT NAME CHANGED 1993-10-11 SMETZER BONNIE -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State