Search icon

1995 ATLANTIC CENTER ASSOCIATES - Florida Company Profile

Company Details

Entity Name: 1995 ATLANTIC CENTER ASSOCIATES
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: 18 Feb 1995 (30 years ago)
Document Number: A95000001967
FEI/EIN Number 591988710

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

Address: 151 SAWGRASS CORNERS DRIVE #202, PONTE VEDRA BEACH, FL, 32082
Mail Address: 151 SAWGRASS CORNERS DRIVE #202, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300S2TB2RC70LPU33 A95000001967 US-FL GENERAL ACTIVE -

Addresses

Legal C/O FERBER, PAUL S, 151 SAWGRASS CORNERS DRIVE #202, PONTE VEDRA BEACH, US-FL, US, 32082
Headquarters 151 Sawgrass Corners Drive Ste 202, Ponte Vedra Beach, US-FL, US, 32082

Registration details

Registration Date 2020-05-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-04-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A95000001967

Key Officers & Management

Name Role Address
FERBER PAUL S Agent 151 SAWGRASS CORNERS DRIVE #202, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2001-06-28 151 SAWGRASS CORNERS DRIVE #202, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-27 151 SAWGRASS CORNERS DRIVE #202, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2000-04-27 151 SAWGRASS CORNERS DRIVE #202, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State