Entity Name: | WEST PORT COLONY HOLDINGS, L.P. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
Status: | Inactive |
Date Filed: | 16 Aug 2004 (20 years ago) |
Date of dissolution: | 05 Oct 2020 (4 years ago) |
Last Event: | LP NOTICE OF CANCELLATION |
Event Date Filed: | 05 Oct 2020 (4 years ago) |
Document Number: | B04000000353 |
FEI/EIN Number | 73-1708843 |
Address: | 2 Seaport Lane, c/o AEW, 15th Floor, Boston, MA, 02210, US |
Mail Address: | 2 Seaport Lane, c/o AEW, 15th Floor, Boston, MA, 02210, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000072595 | WESTPORT COLONY LUXURY APARTMENT HOMES | EXPIRED | 2012-07-20 | 2017-12-31 | No data | 190 112TH AVENUE N, ST. PETERSBURG, FL, 33716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP NOTICE OF CANCELLATION | 2020-10-05 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-05-03 | 2 Seaport Lane, c/o AEW, 15th Floor, Boston, MA 02210 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-03 | 2 Seaport Lane, c/o AEW, 15th Floor, Boston, MA 02210 | No data |
REGISTERED AGENT NAME CHANGED | 2018-07-02 | C T CORPORATION SYSTEM | No data |
REINSTATEMENT | 2009-11-09 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CANCEL ADM DISS/REV | 2007-03-29 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
LP Notice of Cancellation | 2020-10-05 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-03-18 |
Reg. Agent Change | 2018-07-02 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State