Search icon

RIVERSIDE PARTNERS, LTD. - Florida Company Profile

Company Details

Entity Name: RIVERSIDE PARTNERS, LTD.
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: 23 Nov 1999 (25 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: A99000001946
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
C T CORPORATION SYSTEM Agent
WAYPOINT RIVERSIDE MF-FL OWNER, LLC GP

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080045 RIVERSIDE APARTMENTS EXPIRED 2018-07-25 2023-12-31 - 1589 STARLIGHT COVE, TARPON SPRINGS, FL, 34689
G14000040263 RIVERSIDE APARTMENT HOMES EXPIRED 2014-04-23 2019-12-31 - 2605 MAITLAND CENTER PARKWAY, SUITE A, MAITLAND, FL, 32751
G09000181500 RIVERSIDE APARTMENTS EXPIRED 2009-12-07 2014-12-31 - 1551 SANDSPUR ROAD, MAITLAND, FL, 32751, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 150 E. Palmetto Park Road, 6th Floor, Boca Raton, FL 33463 -
CHANGE OF MAILING ADDRESS 2024-03-14 150 E. Palmetto Park Road, 6th Floor, Boca Raton, FL 33463 -
LP AMENDMENT 2018-07-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-23 1200 SOUTH PINE ISLAND ROAD, STE 250, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-07-23 C T CORPORATION SYSTEM -
CONTRIBUTION CHANGE 2000-09-21 - -
AMENDMENT 2000-07-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-27
LP Amendment 2018-07-23
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State