Search icon

IRT PARTNERS L.P. - Florida Company Profile

Company Details

Entity Name: IRT PARTNERS L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign 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 Jul 1998 (27 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 05 May 2017 (8 years ago)
Document Number: B98000000474
FEI/EIN Number 582404832

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1 Independent Drive, Suite 114, Jacksonville, FL, 32202-5019, US
Mail Address: 1 Independent Drive, Suite 114, Jacksonville, FL, 32202-5019, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role
REGENCY CENTERS, L. P. GP
UNITED AGENT GROUP INC. Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 1 Independent Drive, Suite 114, Jacksonville, FL 32202-5019 -
CHANGE OF MAILING ADDRESS 2021-04-14 1 Independent Drive, Suite 114, Jacksonville, FL 32202-5019 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2018-03-08 UNITED AGENT GROUP INC. -
LP AMENDMENT 2017-05-05 - -
AMENDMENT 2004-01-05 - -
REINSTATEMENT 2004-01-05 - -
REVOKED FOR ANNUAL REPORT 2003-09-26 - -
CONTRIBUTION CHANGE 2000-06-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000655956 LAPSED 31-2011-CC-001393-XXXX-XX INDIAN RIVER COUNTY COURT 2011-09-09 2016-10-11 $11,782.00 WESTMARK ENTERPRISES, INC., 4050 WESTMARK DR., DUBUQUE, IA 52002
J06900002242 LAPSED 03 8005 DIVISION C HILLSBROUGH CTY CIR CRT 2006-01-20 2011-02-15 $5656.44 IRT PARTNERS,LP, 1696 N.E. MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL 33179

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
Reg. Agent Change 2018-03-08
LP Amendment 2017-05-05
ANNUAL REPORT 2017-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State