Search icon

ENTERPRISE COMMUNITY PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: ENTERPRISE COMMUNITY PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
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: 17 Jul 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Mar 2006 (19 years ago)
Document Number: P06764
FEI/EIN Number 52-1231931

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11000 Broken Land Parkway, Suite 700, Columbia, MD, 21044, US
Mail Address: 11000 Broken Land Parkway, Suite 700, Columbia, MD, 21044, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Manley Linda S Auth 11000 Broken Land Parkway, Columbia, MD, 21044
Terwilliger J. Director 11000 Broken Land Parkway, Columbia, MD, 21044
Donovan Shaun Director 11000 Broken Land Parkway, Columbia, MD, 21044
Warshaw Drew Chief Operating Officer 11000 Broken Land Parkway, Columbia, MD, 21044
Talley Shawn Seni 11000 Broken Land Parkway, Columbia, MD, 21044
Talley Shawn Chie 11000 Broken Land Parkway, Columbia, MD, 21044
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 11000 Broken Land Parkway, Suite 700, Columbia, MD 21044 -
CHANGE OF MAILING ADDRESS 2024-04-03 11000 Broken Land Parkway, Suite 700, Columbia, MD 21044 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-09-24 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2006-03-16 ENTERPRISE COMMUNITY PARTNERS, INC. -
CANCEL ADM DISS/REV 2005-10-18 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
Reg. Agent Change 2021-09-24
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State