Detail by Entity Name

Florida Limited Partnership

PALM SPRINGS MILE ASSOCIATES, LTD.

Filing Information
A19547 58-1609315 03/25/1985 FL ACTIVE LP AMENDMENT 01/02/2015 NONE
Principal Address
C/O PHILIPS INT'L
40 Cutter Mill Road,
Suite 405
Great Neck, NY 11021

Changed: 04/10/2023
Mailing Address
C/O PHILIPS INT'L
40 Cutter Mill Road
Suite 405
Great Neck, NY 11021

Changed: 04/10/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 09/20/2007

Address Changed: 09/20/2007
General Partner Detail Name & Address

Document Number M00000000829

PALM SPRINGS MILE GP LLC
C/O PHILIPS INT'L
40 Cutter Mill Road
Suite 405
Great Neck, NY 11021

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 04/10/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
03/03/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
01/02/2015 -- LP Amendment View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
01/24/2011 -- LP Amendment View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
09/20/2007 -- Reg. Agent Change View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- Reg. Agent Change View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
02/15/2005 -- Merger View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
06/04/2001 -- ANNUAL REPORT View image in PDF format
06/04/2001 -- Amendment View image in PDF format
01/30/2001 -- Amendment View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
04/28/2000 -- Amendment View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
11/12/1997 -- ANNUAL REPORT View image in PDF format
08/14/1997 -- AMENDMENT View image in PDF format
12/24/1996 -- ANNUAL REPORT View image in PDF format