Search icon

WAYPOINT RIVERSIDE/HARBOR HOLDINGS, LP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role
KISSIMMEE REALTY GP, LLC Authorized Person
NRAI SERVICES, INC. Agent

Fictitious Names

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

Events

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 - -

Documents

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