Entity Name: | CONGRESS PARK LIMITED PARTNERSHIP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 02 Dec 1993 (31 years ago) |
Date of dissolution: | 09 Dec 2021 (3 years ago) |
Last Event: | LP NOTICE OF CANCELLATION |
Event Date Filed: | 09 Dec 2021 (3 years ago) |
Document Number: | B93000000532 |
FEI/EIN Number |
752584413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 N MAGNOLIA AVENUE, ORLANDO, FL, 32801, US |
Mail Address: | 501 N MAGNOLIA AVENUE, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
VOGT LOUIS E | Agent | 501 N MAGNOLIA AVENUE, ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000102665 | CONGRESS PARK | EXPIRED | 2011-10-19 | 2016-12-31 | - | 3000 CONGRESS PARK DRIVE, LAKE WORTH, FL, 33461 |
G09057900027 | CONGRESS PARK APARTMENTS | EXPIRED | 2009-02-26 | 2014-12-31 | - | 3000 CONGRESS PARK DRIVE, LAKE WORTH, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP NOTICE OF CANCELLATION | 2021-12-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-16 | 501 N MAGNOLIA AVENUE, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2012-02-16 | 501 N MAGNOLIA AVENUE, ORLANDO, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-16 | 501 N MAGNOLIA AVENUE, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2008-11-26 | VOGT, LOUIS E | - |
LP NAME CHANGE | 2008-11-26 | CONGRESS PARK LIMITED PARTNERSHIP | - |
CONTRIBUTION CHANGE | 1995-12-15 | - | - |
Name | Date |
---|---|
LP Notice of Cancellation | 2021-12-09 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State