Entity Name: | ORANGE CO. WATERBRIDGE 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: | 14 Nov 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Feb 2018 (7 years ago) |
Document Number: | A97000002484 |
FEI/EIN Number |
593480589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4956 NORTH 300 WEST SUITE 300, PROVO, UT, 84604, US |
Mail Address: | 4956 NORTH 300 WEST SUITE 300, PROVO, UT, 84604, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNIVERAL REGISTERED AGENTS, INC. | Agent | 1317 CALIFORNIA STREET, TALLAHASSEE, FL, 32304 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000018461 | WATERBRIDGE APARTMENTS | ACTIVE | 2023-02-08 | 2028-12-31 | - | 11200 ISLE OF WATERSIDE, ORLANDO, FL, 32837 |
G14000007653 | WATERBRIDGE APARTMENT HOMES | EXPIRED | 2014-01-22 | 2019-12-31 | - | 2605 MAITLAND CENTER PARKWAY, SUITE A, MAITLAND, FL, 32751 |
G09000181485 | WATERBRIDGE APARTMENTS | EXPIRED | 2009-12-07 | 2014-12-31 | - | 1551 SANDSPUR ROAD, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-08-15 | UNIVERAL REGISTERED AGENTS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-15 | 1317 CALIFORNIA STREET, TALLAHASSEE, FL 32304 | - |
REINSTATEMENT | 2018-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-12 | 4956 NORTH 300 WEST SUITE 300, PROVO, UT 84604 | - |
CHANGE OF MAILING ADDRESS | 2015-02-12 | 4956 NORTH 300 WEST SUITE 300, PROVO, UT 84604 | - |
LP AMENDMENT | 2015-02-12 | - | - |
LP AMENDMENT | 2014-02-28 | - | - |
LP AMENDMENT | 2012-12-31 | - | - |
AMENDMENT | 2000-03-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-08 |
Reg. Agent Change | 2019-08-15 |
ANNUAL REPORT | 2019-02-15 |
REINSTATEMENT | 2018-02-16 |
LP Amendment | 2015-02-12 |
ANNUAL REPORT | 2014-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State