Entity Name: | 701-703 WATERFORD GENERAL PARTNER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 21 Oct 2015 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 05 Nov 2015 (9 years ago) |
Document Number: | M15000008439 |
FEI/EIN Number | 47-5405436 |
Mail Address: | 730 THIRD AVE., NEW YORK, NY 10017 |
Address: | 730 THIRD AVE., c/o Waterford Blue Lagoon LP, NEW YORK, NY 10017 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
WATERFORD BLUE LAGOON REIT LP | Member | 730 THIRD AVE., NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
RAMOS, JANET | Authorized Representative | 730 THIRD AVE., NEW YORK, NY 10017 |
DOSCHER, KRISTEN | Authorized Representative | 730 THIRD AVE., NEW YORK, NY 10017 |
CORNUKE, JOHN | Authorized Representative | 730 THIRD AVE., NEW YORK, NY 10017 |
JACOBY, DAMIAN | Authorized Representative | 730 THIRD AVE., NEW YORK, NY 10017 |
ROLLINS, TODD | Authorized Representative | 730 THIRD AVE., NEW YORK, NY 10017 |
RUSSO, CHARLES C. | Authorized Representative | 730 THIRD AVE., NEW YORK, NY 10017 |
ADAMS, CHRISTOPHER C. | Authorized Representative | 730 THIRD AVE., NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
RAMOS, JANET | Asst. Secretary | 730 THIRD AVE., NEW YORK, NY 10017 |
COHEN, DONNA | Asst. Secretary | 730 THIRD AVE., NEW YORK, NY 10017 |
JOSEPH, JILLIAN | Asst. Secretary | 730 THIRD AVE., NEW YORK, NY 10017 |
MCHUGH, MARIA | Asst. Secretary | 730 THIRD AVE., NEW YORK, NY 10017 |
MILLER, NANCY | Asst. Secretary | 730 THIRD AVE., NEW YORK, NY 10017 |
MILLER, WILLIAM | Asst. Secretary | 730 THIRD AVE., NEW YORK, NY 10017 |
WEINDLING, FRANCESCA | Asst. Secretary | 730 THIRD AVE., NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
Redican, Robert | Controller | 730 THIRD AVE., NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
AGARD, WAYNE | Authorized Person | 730 THIRD AVE., NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
MCGIBBON, G. CHRISTOPHER | President | 730 THIRD AVE., NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
Waters, Kate | Authorized Signer | 8500 Andrew Carnegie Blvd., Charlotte, NC 28262 |
Clark, Kathy | Authorized Signer | 75 Isham Road, West Hartford, CT 06107 |
Pflaum, Laury | Authorized Signer | 14055 Riveredge Drive, Tampa, FL 33637 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 730 THIRD AVE., c/o Waterford Blue Lagoon LP, NEW YORK, NY 10017 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 730 THIRD AVE., c/o Waterford Blue Lagoon LP, NEW YORK, NY 10017 | No data |
LC NAME CHANGE | 2015-11-05 | 701-703 WATERFORD GENERAL PARTNER LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
AMENDED ANNUAL REPORT | 2017-09-22 |
AMENDED ANNUAL REPORT | 2017-09-21 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State