Detail by Entity Name

Florida Limited Partnership

TIFFANY PARK PARTNERS, LTD.

Filing Information
A96000000121 59-3355634 01/17/1996 FL ACTIVE LP AMENDMENT 11/04/2016 NONE
Principal Address
2200 Atlantic Street
Stamford, CT 06902

Changed: 04/08/2021
Mailing Address
2200 Atlantic Street
Stamford, CT 06902

Changed: 04/08/2021
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 05/02/2018

Address Changed: 03/25/2020
General Partner Detail Name & Address

Document Number A96000000118

FL BOND CAPITAL HOLDINGS 96, LTD.
2200 Atlantic Street
Stamford, CT 06902

RESERVE AT ST LUCIE GP 188, LLC
2200 Atlantic Street
Suite 520
Stamford, CT 06902

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/25/2023
2024 03/21/2024

Document Images
03/21/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
05/02/2018 -- Reg. Agent Change View image in PDF format
03/30/2018 -- ANNUAL REPORT View image in PDF format
03/31/2017 -- ANNUAL REPORT View image in PDF format
11/04/2016 -- LP Amendment View image in PDF format
09/20/2016 -- LP Amendment View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
07/03/2014 -- LP Amendment View image in PDF format
03/10/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
03/26/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
02/15/2002 -- ANNUAL REPORT View image in PDF format
02/09/2001 -- ANNUAL REPORT View image in PDF format
07/31/2000 -- Amendment View image in PDF format
03/10/2000 -- ANNUAL REPORT View image in PDF format
03/10/2000 -- Contribution Change View image in PDF format
03/02/2000 -- Amendment View image in PDF format
12/30/1998 -- ANNUAL REPORT View image in PDF format
12/04/1997 -- ANNUAL REPORT View image in PDF format
01/09/1997 -- ANNUAL REPORT View image in PDF format
01/17/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format