Entity Name: | COTTON FAMILY ASSOCIATES, LLLP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Partnership |
Status: | Active |
Date Filed: | 29 Sep 1995 (29 years ago) |
Last Event: | LP AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 May 2017 (8 years ago) |
Document Number: | A95000001474 |
FEI/EIN Number | 59-3415547 |
Address: | 3076 Eastland Blvd., #111, Clearwater, FL 33761 |
Mail Address: | 3076 Eastland Blvd., #111, Clearwater, FL 33761 |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Taylor, Joanna | Agent | 3124 Bluff blvd., holiday, FL 34691 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-30 | Taylor, Joanna | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-30 | 3124 Bluff blvd., holiday, FL 34691 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 3076 Eastland Blvd., #111, Clearwater, FL 33761 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 3076 Eastland Blvd., #111, Clearwater, FL 33761 | No data |
LP AMENDMENT AND NAME CHANGE | 2017-05-05 | COTTON FAMILY ASSOCIATES, LLLP | No data |
AMENDMENT | 1998-02-12 | No data | No data |
CONTRIBUTION CHANGE | 1996-04-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-24 |
LP Amendment and Names Change | 2017-05-05 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State