Search icon

NEXPOINT STORAGE PARTNERS, INC.

Company Details

Entity Name: NEXPOINT STORAGE PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 Mar 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Mar 2021 (4 years ago)
Document Number: F15000001356
FEI/EIN Number 47-1978772
Address: 300 Crescent Ct, Ste 700, Dallas, TX, 75201, US
Mail Address: 300 Crescent Ct, Ste 700, Dallas, TX, 75201, US
Place of Formation: MARYLAND

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
Good John Chief Executive Officer 300 Crescent Ct, Dallas, TX, 75201

Secretary

Name Role Address
Mitts Brian Secretary 300 Crescent Ct, Dallas, TX, 75201

Chief Financial Officer

Name Role Address
Mitts Brian Chief Financial Officer 300 Crescent Ct, Dallas, TX, 75201

Director

Name Role Address
Good John Director 300 Crescent Ct, Dallas, TX, 75201
McGraner Matt Director 300 Crescent Ct, Dallas, TX, 75201
Mitts Brian Director 300 Crescent Ct, Dallas, TX, 75201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 300 Crescent Ct, Ste 700, Dallas, TX 75201 No data
CHANGE OF MAILING ADDRESS 2024-03-22 300 Crescent Ct, Ste 700, Dallas, TX 75201 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2023-02-20 C T CORPORATION SYSTEM No data
AMENDMENT AND NAME CHANGE 2021-03-09 NEXTPOINT STORAGE PARTNERS, INC. No data
REINSTATEMENT 2016-10-07 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-13
Reg. Agent Change 2023-02-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-16
Amendment and Name Change 2021-03-09
ANNUAL REPORT 2020-04-30
Reg. Agent Change 2020-03-12
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State