Entity Name: | CLPF NORTH BOCA VILLAGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Jun 2019 (6 years ago) |
Document Number: | M19000005704 |
FEI/EIN Number | 84-2146867 |
Address: | 230 Park Avenue, New York, NY, 10169, US |
Mail Address: | 230 Park Avenue, New York, NY, 10169, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
DeBeradinis John | Seni | 230 Park Avenue, New York, NY, 10169 |
Name | Role |
---|---|
CLARION LION PROPERTIES FUND HOLDINGS, L.P. | Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 230 Park Avenue, 12th Floor, New York, NY 10169 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 230 Park Avenue, 12th Floor, New York, NY 10169 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000569358 | TERMINATED | 1000001007006 | PALM BEACH | 2024-08-22 | 2044-09-04 | $ 34,524.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-01-13 |
Foreign Limited | 2019-06-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State