Search icon

TIFFANY PARK PARTNERS, LTD. - Florida Company Profile

Company Details

Entity Name: TIFFANY PARK PARTNERS, 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: 17 Jan 1996 (29 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 04 Nov 2016 (9 years ago)
Document Number: A96000000121
FEI/EIN Number 59-3355634

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

Address: 2200 Atlantic Street, Stamford, CT, 06902, US
Mail Address: 2200 Atlantic Street, Stamford, CT, 06902, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NQXW5AQV1XDG48 A96000000121 US-FL GENERAL ACTIVE -

Addresses

Legal C/O CS Sunbiz, LLC, 700 West Morse Boulevard, Suite 220, Winter Park, US-FL, US, 32789
Headquarters 2605 Maitland Center Parkway, Suite A, Maitland, US-FL, US, 32751

Registration details

Registration Date 2013-11-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-11-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A96000000121

Key Officers & Management

Name Role Address
RESERVE AT ST LUCIE GP 188, LLC GP 2200 Atlantic Street, Stamford, CT, 06902
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000144855 10X LIVING AT PORT ST. LUCIE ACTIVE 2021-10-28 2026-12-31 - 801 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408
G14000069830 RESERVE AT PORT ST LUCIE EXPIRED 2014-07-07 2019-12-31 - 1500 S.E. TIFFANY CLUB PLACE, PORT ST. LUCIE, FL, 34952
G09000181497 TIFFANY CLUB APARTMENTS EXPIRED 2009-12-07 2014-12-31 - 1551 SANDSPUR ROAD, MAITLAND, FL, 32751, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 2200 Atlantic Street, Stamford, CT 06902 -
CHANGE OF MAILING ADDRESS 2021-04-08 2200 Atlantic Street, Stamford, CT 06902 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2018-05-02 CORPORATE CREATIONS NETWORK INC -
LP AMENDMENT 2016-11-04 - -
LP AMENDMENT 2016-09-20 - -
LP AMENDMENT 2014-07-03 - -
AMENDMENT 2000-07-31 - -
CONTRIBUTION CHANGE 2000-03-10 - -
AMENDMENT 2000-03-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-27
Reg. Agent Change 2018-05-02
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-31
LP Amendment 2016-11-04

Date of last update: 01 May 2025

Sources: Florida Department of State