Detail by Entity Name

Foreign Limited Partnership

HIGHWOODS REALTY LIMITED PARTNERSHIP

Filing Information
B96000000467 56-1869557 11/27/1996 NC ACTIVE NAME CHANGE AMENDMENT 06/24/1998 NONE
Principal Address
150 Fayetteville Street
Suite 1400
Raleigh, NC 27601

Changed: 04/01/2024
Mailing Address
150 Fayetteville Street
Suite 1400
Raleigh, NC 27601

Changed: 04/01/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 01/12/2009

Address Changed: 01/12/2009
General Partner Detail Name & Address

Document Number F96000006406

HIGHWOODS PROPERTIES, INC.
150 Fayetteville Street
Suite 1400
Raleigh, NC 27601

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 03/01/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
01/12/2009 -- Reg. Agent Change View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
09/25/2007 -- Reg. Agent Change View image in PDF format
02/23/2007 -- ANNUAL REPORT View image in PDF format
03/31/2006 -- ANNUAL REPORT View image in PDF format
02/22/2005 -- ANNUAL REPORT View image in PDF format
03/04/2004 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- ANNUAL REPORT View image in PDF format
01/23/2002 -- ANNUAL REPORT View image in PDF format
02/12/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
10/12/1998 -- ANNUAL REPORT View image in PDF format
06/24/1998 -- Name Change View image in PDF format
01/26/1998 -- ANNUAL REPORT View image in PDF format
12/31/1996 -- ANNUAL REPORT View image in PDF format
11/27/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format