Detail by Entity Name

Foreign Limited Partnership

PUBLIC STORAGE INSTITUTIONAL FUND III, A CALIFORNIA LIMITED PARTNERSHIP

Filing Information
A28869 95-4147611 09/11/1989 CA ACTIVE LP AMENDMENT 04/23/2008 NONE
Principal Address
701 WESTERN AVENUE, 2ND FLOOR
GLENDALE, CA 91201

Changed: 05/21/2001
Mailing Address
701 WESTERN AVENUE, 2ND FLOOR
GLENDALE, CA 91201

Changed: 03/20/2012
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 01/30/2020

Address Changed: 01/30/2020
General Partner Detail Name & Address

Document Number D08000000006

PS LPT PROPERTIES INVESTORS
701 WESTERN AVENUE
GLENDALE, CA 91201-2349

HUGHES, B. WAYNE
701 WESTERN AVENUE
GLENDALE, CA 91201-2349

Annual Reports
Report YearFiled Date
2022 02/08/2022
2023 01/24/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
01/20/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- Reg. Agent Change View image in PDF format
01/06/2020 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
01/26/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
02/23/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
02/03/2014 -- ANNUAL REPORT View image in PDF format
02/25/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- LP Amendment View image in PDF format
03/06/2007 -- ANNUAL REPORT View image in PDF format
03/02/2007 -- Reg. Agent Change View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
04/09/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
03/21/2002 -- Reg. Agent Change View image in PDF format
05/21/2001 -- REINSTATEMENT View image in PDF format
01/21/1999 -- ANNUAL REPORT View image in PDF format
01/21/1999 -- Amendment View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- Amendment View image in PDF format
01/29/1998 -- Reg. Agent Change View image in PDF format
12/23/1996 -- ANNUAL REPORT View image in PDF format