Entity Name: | WAYPOINT RIVERSIDE/HARBOR HOLDINGS, LP |
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: | 13 Jan 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2019 (6 years ago) |
Document Number: | A98000000124 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 E. Palmetto Park Road, 6th Floor, Boca Raton, FL, 33463, US |
Mail Address: | 150 E. Palmetto Park Road, 6th Floor, Boca Raton, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KISSIMMEE REALTY GP, LLC | Authorized Person |
NRAI SERVICES, INC. | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000076864 | ARROW RIDGE APARTMENT HOMES | EXPIRED | 2013-08-01 | 2018-12-31 | - | 2605 MAITLAND CENTER PARKWAY, SUITE A, MAITLAND, FL, 32751 |
G09000181534 | ARROW RIDGE APARTMENTS | EXPIRED | 2009-12-07 | 2014-12-31 | - | 1551 SANDSPUR RD., MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 150 E. Palmetto Park Road, 6th Floor, Boca Raton, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 150 E. Palmetto Park Road, 6th Floor, Boca Raton, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-08 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REINSTATEMENT | 2019-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-08 | NRAI SERVICES, INC. | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
LP AMENDMENT AND NAME CHANGE | 2018-07-11 | WAYPOINT RIVERSIDE/HARBOR HOLDINGS, LP | - |
REINSTATEMENT | 2017-02-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
LP AMENDMENT | 2016-02-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-10-08 |
LP Amendment and Names Change | 2018-07-11 |
ANNUAL REPORT | 2018-04-17 |
REINSTATEMENT | 2017-02-15 |
LP Amendment | 2016-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State