Detail by Officer/Registered Agent Name

Florida Limited Partnership

GUMENICK FAMILY INVESTMENTS NO. 3, LTD.

Filing Information
A94000000668 65-0495457 05/13/1994 FL ACTIVE REINSTATEMENT 11/02/2016
Principal Address
900 West Avenue
Suite 201
MIAMI BEACH, FL 33139

Changed: 02/01/2024
Mailing Address
4901 Libbie Mill East Blvd
Suite 200
RICHMOND, VA 23230

Changed: 01/25/2022
Registered Agent Name & Address DIAZ, MANNY
900 West Avenue
Suite 201
MIAMI BEACH, FL 33139

Name Changed: 11/02/2016

Address Changed: 02/01/2024
General Partner Detail Name & Address

Document Number L06000076287

GUMENICK INVESTMENTS NO. 3, LLC.
4901 Libbie Mill East Blvd
Suite 200
RICHMOND, VA 23230

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/23/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
11/02/2016 -- REINSTATEMENT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
08/04/2006 -- LP Amendment View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/05/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/02/2003 -- ANNUAL REPORT View image in PDF format
11/15/2002 -- REINSTATEMENT View image in PDF format
03/05/2001 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
10/09/1998 -- ANNUAL REPORT View image in PDF format
03/05/1998 -- Reg. Agent Change View image in PDF format
12/09/1997 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ADDRESS CHANGE View image in PDF format
10/21/1996 -- ANNUAL REPORT View image in PDF format