Entity Name: | THE KUNZENDORF FAMILY PARTNERSHIP, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Apr 1996 (29 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | A96000000799 |
FEI/EIN Number |
593332368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 503 N. Causeway, New Smyrna Beach, FL, 32169, US |
Mail Address: | 503 N. Causeway, New Smyrna Beach, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHESLEY F. DURGIN JR. & DIANE KAY DURGIN, | CO | 503 N. CAUSEWAY, NEW SMYRNA BEACH, FL, 32169 |
CHESLEY F. DURGIN JR. & DIANE KAY DURGIN, | Treasurer | 503 N. CAUSEWAY, NEW SMYRNA BEACH, FL, 32169 |
ROBERT G. KUNZENDORF & ELIZABETH A. RITVO, | CO | 17 TERRACE AVENUE, NEWTON HIGHLANDS, MA, 02461 |
ROBERT G. KUNZENDORF & ELIZABETH A. RITVO, | Treasurer | 17 TERRACE AVENUE, NEWTON HIGHLANDS, MA, 02461 |
DURGIN DIANE K | Agent | 503 N. Causeway, New Smyrna Beach, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
LP AMENDMENT | 2017-07-25 | - | - |
LP AMENDMENT | 2017-02-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-13 | 503 N. Causeway, Apt. #704, New Smyrna Beach, FL 32169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-13 | 503 N. Causeway, Apt.#704, New Smyrna Beach, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2014-02-13 | 503 N. Causeway, Apt.#704, New Smyrna Beach, FL 32169 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-16 | DURGIN, DIANE K | - |
REINSTATEMENT | 2001-10-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-23 |
LP Amendment | 2017-07-25 |
ANNUAL REPORT | 2017-02-21 |
LP Amendment | 2017-02-01 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State