Entity Name: | STONEGATE COMPLEX, L.P. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
Status: | Active |
Date Filed: | 09 Sep 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2007 (17 years ago) |
Document Number: | B05000000392 |
FEI/EIN Number | 203294888 |
Address: | Office of the Corporate Secretary, 730 Third Avenue, New York, NY, 10017, US |
Mail Address: | Attn: Denise Ouellet, 1 Hartford Plaza, Hartford, CT, 06103, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | Office of the Corporate Secretary, 730 Third Avenue, MS: 730/12/02, New York, NY 10017 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-08 | Office of the Corporate Secretary, 730 Third Avenue, MS: 730/12/02, New York, NY 10017 | No data |
REGISTERED AGENT NAME CHANGED | 2009-05-21 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
REINSTATEMENT | 2007-10-30 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State