Entity Name: | BOA PARTNERSHIP GP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 09 Sep 2005 (20 years ago) |
Document Number: | M05000004994 |
FEI/EIN Number |
203294667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 730 THIRD AVENUE, OFFICE OF THE CORPORATE SECRETARY, NEW YORK, NY, 10017, US |
Mail Address: | 1 HARTFORD PLAZA, Attn: DENISE OUELLET, HARTFORD, CT, 06103, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NA Property Fund Holdings, L.L.C. | Manager | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
BOAN RYAN | Authorized Person | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
CHAPERON JULIEN | Authorized Person | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
TU LEX | Authorized Person | 4675 MACARTHUR CT STE 1100, NEWPORT BEACH, CA, 92660 |
ROLLINS TODD | Authorized Person | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
ROMAN-BROOKS OLGA | Authorized Person | 1 FINANCIAL PLAZA STE 1960, HARTFORD, CT, 06103 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-05 | 730 THIRD AVENUE, OFFICE OF THE CORPORATE SECRETARY, MS: 730/12/02, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2020-05-05 | 730 THIRD AVENUE, OFFICE OF THE CORPORATE SECRETARY, MS: 730/12/02, NEW YORK, NY 10017 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-06 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State