Search icon

DENISON FAMILY PARTNERS, LTD. - Florida Company Profile

Company Details

Entity Name: DENISON FAMILY 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: 20 Dec 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: A96000002397
FEI/EIN Number 650713038

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

Address: 1515 S. Federal Highway, Suite 106, Boca Raton, FL, 33432, US
Mail Address: P.O. Drawer 40, Boca Raton, FL, 33429, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Osborne R BJr. Agent 1515 S. Federal Highway, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047178 INVESTMENTS DIVERSIFIED LIMITED EXPIRED 2019-04-15 2024-12-31 - 1175 NE 125TH STREET, SUITE 102, NORTH MIAMI, FL, 33161
G12000042595 INVESTMENTS DIVERSIFIED LIMITED EXPIRED 2012-05-07 2017-12-31 - 1175 NE 125TH STREET, SUITE 102, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-10-31 1515 S. Federal Highway, Suite 106, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-31 1515 S. Federal Highway, Suite 106, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2019-10-31 1515 S. Federal Highway, Suite 106, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2019-10-31 Osborne, R Brady, Jr. -
REINSTATEMENT 2019-10-31 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2003-04-14 - -
AMENDMENT 2002-04-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-31
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State