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