NORTHPORT PARTNERS LTD. - Florida Company Profile

Entity Name: | NORTHPORT PARTNERS LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: | Inactive |
Date Filed: | 06 Jun 1995 (30 years ago) |
Date of dissolution: | 09 Apr 2015 (10 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 09 Apr 2015 (10 years ago) |
Document Number: | A95000000875 |
FEI/EIN Number | 650609037 |
Address: | 100 Washington Boulevard, Suite 200, Stamford, CT, 06902, US |
Mail Address: | 100 Washington Boulevard, Suite 200, Stamford, CT, 06902, US |
Place of Formation: | FLORIDA |
Role |
---|
Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2015-04-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-07 | 100 Washington Boulevard, Suite 200, Stamford, CT 06902 | - |
CHANGE OF MAILING ADDRESS | 2014-01-07 | 100 Washington Boulevard, Suite 200, Stamford, CT 06902 | - |
LP AMENDMENT | 2013-01-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-28 | CORPORATION SERVICE COMPANY | - |
CONTRIBUTION CHANGE | 1995-10-23 | - | - |
Name | Date |
---|---|
LP Certificate of Dissolution | 2015-04-09 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-31 |
LP Amendment | 2013-01-28 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-02-04 |
ANNUAL REPORT | 2010-02-26 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-07-05 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State