Address |
14 Corporate Plaza Dr Ste 210 Newport Beach CA, 92660 |
|
Form date | July 26, 2000 | |
Type | Foreign Limited Partnership |
ID | 20001145557 | |
Status | Good Standing | |
Agent organisation name | Corporation Service Company | |
Agent address |
1560 Broadway, Suite 2090 Denver CO, 80202 |
last updated:
Received date | Transaction ID | Description | Comment |
---|---|---|---|
2000-07-26 |
20001145557 | Foreign Limited Partnership Or Trademark App | CREEKSIDE - TOWNSIDE CENTRE, L.P. |
2005-03-31 |
20051139227 | Statement of Change | Changed agent physical address; |
2005-12-01 |
20051443094 | File Report | |
2006-01-17 |
20061026448 | Statement of Change | Changed agent physical address; |
2006-10-24 |
20061434731 | File Report | |
2007-02-23 |
20071094771 | Statement of Change | Changed registered agent;Changed agent physical address; |
2007-09-17 |
20071426244 | File Report | |
2008-08-01 |
20081411989 | File Report | Change of Entity Address |
2009-09-14 |
20091484834 | File Report | Change of Registered Agent Address |
2010-07-20 |
20101405290 | Statement of Change Changing Information Other Than Principal Office Address or Registered Agent Inf | |
2010-08-10 |
20101447476 | File Report | |
2011-09-19 |
20111526584 | File Report | |
2012-07-16 |
20121383272 | File Report | Change of Entity Address |
2013-01-16 |
20131032176 | Statement of Change Changing the Registered Agent Information | Registered agent information changed; Document is 122 pages long! Listing all 6143 affected entities. |
2013-07-10 |
20131400580 | File Report | Change of Entity Address |
2014-02-27 |
20141136139 | Statement of Change Changing the Registered Agent Information | Registered agent information changed; |
2014-07-09 |
20141418008 | File Report | |
2017-02-24 |
20171152367 | Statement Curing Delinquency |