Entity Name: | SRK VIERA VILLAGE ASSOCIATES L.P. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
Status: | Active |
Date Filed: | 02 Feb 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Feb 2005 (20 years ago) |
Document Number: | B05000000060 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 4053 Maple Road, Amherst, NY, 14226, US |
Mail Address: | 4053 Maple Road, Amherst, NY, 14226, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 4053 Maple Road, Amherst, NY 14226 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 4053 Maple Road, Amherst, NY 14226 | No data |
REGISTERED AGENT NAME CHANGED | 2009-08-07 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-07 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
NAME CHANGE AMENDMENT | 2005-02-11 | SRK VIERA VILLAGE ASSOCIATES L.P. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State