Entity Name: | CLOISTERS ON THE BAY, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: | Inactive |
Date Filed: | 24 Aug 1998 (26 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | A98000001982 |
FEI/EIN Number | 650868611 |
Address: | 1200 S. ROGERS CIRCLE, SUITE #11, BOCA RATON, FL, 33487 |
Mail Address: | 1200 S. ROGERS CIRCLE, SUITE #11, BOCA RATON, FL, 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POPKIN EDWARD | Agent | 6111 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-04 | POPKIN, EDWARD | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-04 | 6111 BROKEN SOUND PARKWAY NW, 200, BOCA RATON, FL 33487 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-06-18 | 1200 S. ROGERS CIRCLE, SUITE #11, BOCA RATON, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2002-06-18 | 1200 S. ROGERS CIRCLE, SUITE #11, BOCA RATON, FL 33487 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000500889 | LAPSED | 08-9965 CC 25 (2) | MIAMI DADE COUNTY | 2010-08-23 | 2016-08-08 | $9,000.00 | LAURA LLERENA & ASSOCIATES, INC., 15743 SW 99TH STREET, MIAMI, FL. 33196 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-03-18 |
ANNUAL REPORT | 2009-03-02 |
ANNUAL REPORT | 2008-03-04 |
Reg. Agent Change | 2007-11-06 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-01-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State