Search icon

NORTHWOODS LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: NORTHWOODS LIMITED PARTNERSHIP
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: 08 Jun 1998 (27 years ago)
Last Event: CONTRIBUTION CHANGE
Event Date Filed: 07 Jul 2000 (25 years ago)
Document Number: A98000001411
FEI/EIN Number 650864850

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 201 East Las Olas Blvd., STE 2010, Fort Lauderdale, FL, 33301, US
Mail Address: 201 East Las Olas Blvd., STE 2010, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Engel Craig Agent 201 East Las Olas Blvd., Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000067544 CROSSROADS ASSOCIATES C/O THE SEMBLER COMPANY ACTIVE 2016-07-11 2026-12-31 - 5858 CENTRAL AVENUE, 2ND FLOOR, ST. PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 201 East Las Olas Blvd., STE 2010, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 201 East Las Olas Blvd., STE 2010, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-04-16 201 East Las Olas Blvd., STE 2010, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2013-02-21 Engel, Craig -
CONTRIBUTION CHANGE 2000-07-07 - -
MERGER 1999-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000027219
REINSTATEMENT 1999-12-30 - -
REVOKED FOR ANNUAL REPORT 1999-04-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State