UNIVERSITY HOUSE COMMUNITIES PARTNERS, INC. - Florida Company Profile

Entity Name: | UNIVERSITY HOUSE COMMUNITIES PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 Sep 2008 (17 years ago) |
Date of dissolution: | 21 Jun 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Jun 2016 (9 years ago) |
Document Number: | F08000004230 |
FEI/EIN Number | 208960518 |
Address: | 2809 Butterfield Road, Oak Brook, IL, 60523, US |
Mail Address: | 2809 BUTTERFIELD ROAD, SUITE 360, OAK BROOK, IL, 60523, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
McGuinness Thomas P | Director | 2809 Butterfield Road, Oak Brook, IL, 60523 |
Pierce David | Director | 2809 Butterfield Road, Oak Brook, IL, 60523 |
Podboy Michael | Director | 2809 Butterfield Road, Oak Brook, IL, 60523 |
Roberts Travis | Director | 2809 Butterfield Road, Oak Brook, IL, 60523 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-06-21 | - | - |
CHANGE OF MAILING ADDRESS | 2016-06-21 | 2809 Butterfield Road, Oak Brook, IL 60523 | - |
REGISTERED AGENT CHANGED | 2016-06-21 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-04 | 2809 Butterfield Road, Oak Brook, IL 60523 | - |
NAME CHANGE AMENDMENT | 2015-05-01 | UNIVERSITY HOUSE COMMUNITIES PARTNERS, INC. | - |
NAME CHANGE AMENDMENT | 2014-11-19 | IA COMMUNITIES PARTNERS, INC. | - |
WITHDRAWAL | 2010-02-01 | - | - |
Name | Date |
---|---|
Withdrawal | 2016-06-21 |
ANNUAL REPORT | 2016-04-04 |
Name Change | 2015-05-01 |
ANNUAL REPORT | 2015-04-15 |
Name Change | 2014-11-19 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-07 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State