Search icon

VESTCOR FUND XVIII, LTD. - Florida Company Profile

Company Details

Entity Name: VESTCOR FUND XVIII, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: A98000002312
FEI/EIN Number 593535916

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

Address: 3030 HARTLEY ROAD, JACKSONVILLE, FL, 32257, US
Mail Address: 3030 HARTLEY ROAD, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300T25XZWHOKQIL92 A98000002312 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Vestcor, Inc., 3030 HARTLEY ROAD, Suite 310, JACKSONVILLE, US-FL, US, 32257
Headquarters C/O VESTCOR, INC., 3030 HARTLEY ROAD, SUITE 310, JACKSONVILLE, US-FL, US, 32257

Registration details

Registration Date 2020-05-08
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-05-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A98000002312

Key Officers & Management

Name Role
VESTCOR, INC. Agent

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-03-16 Vestcor, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2015-03-16 3030 HARTLEY ROAD, Suite 310, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 3030 HARTLEY ROAD, Suite 310, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2013-04-11 3030 HARTLEY ROAD, Suite 310, JACKSONVILLE, FL 32257 -
CONTRIBUTION CHANGE 2003-10-31 - -
AMENDMENT 2001-12-17 - -
AMENDMENT 1999-11-29 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-11

Date of last update: 01 May 2025

Sources: Florida Department of State