Search icon

ORANGE CO. WATERBRIDGE PARTNERS, LTD. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
UNIVERAL REGISTERED AGENTS, INC. Agent 1317 CALIFORNIA STREET, TALLAHASSEE, FL, 32304

Fictitious Names

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

Events

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 - -

Documents

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