Detail by Entity Name

Florida Limited Partnership

MYSTIC POINTE II LTD.

Filing Information
A95000000555 59-3413037 04/06/1995 FL INACTIVE LP CERTIFICATE OF DISSOLUTION 02/06/2023 NONE
Principal Address
20725 SW 46TH AVENUE
NEWBERRY, FL 32669

Changed: 03/21/2005
Mailing Address
20725 SW 46TH AVENUE
NEWBERRY, FL 32669

Changed: 03/21/2005
Registered Agent Name & Address DAVIS, STEFAN M
20725 S.W. 46TH AVENUE
NEWBERRY, FL 32669

Name Changed: 03/21/2005

Address Changed: 03/21/2005
General Partner Detail Name & Address

Document Number A95000000823

DAVIS HERITAGE, LTD.
20725 S.W. 46TH AVENUE
NEWBERRY, FL 32669

Annual Reports
Report YearFiled Date
2020 03/17/2020
2021 02/01/2021
2022 01/25/2022

Document Images
02/06/2023 -- LP Certificate of Dissolution View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/16/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
02/12/2009 -- ANNUAL REPORT View image in PDF format
02/14/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- REINSTATEMENT View image in PDF format
03/21/2005 -- REINSTATEMENT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
03/26/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
07/10/2000 -- Amended and Restated Certific View image in PDF format
06/14/2000 -- Contribution Change View image in PDF format
02/07/2000 -- REINSTATEMENT View image in PDF format
11/29/1999 -- Amendment View image in PDF format
12/14/1998 -- ANNUAL REPORT View image in PDF format
10/12/1998 -- Amendment View image in PDF format
02/17/1998 -- Amended and Restated Certific View image in PDF format
11/24/1997 -- ANNUAL REPORT View image in PDF format
01/03/1997 -- AMENDMENT View image in PDF format
12/20/1996 -- ANNUAL REPORT View image in PDF format
04/06/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format