General Information

Creekside - Town Centre, L.p.


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:

Description
We managed to establish that Creekside - Town Centre, L.p. is officially a foreign limited partnership and can be found in the city of Newport Beach. The company can be reached at: 14 Corporate Plaza Dr Ste 210, Newport Beach, 92660 (coordinates: 33.6097045, -117.8752575). Creekside - Town Centre, L.p. has been subject to the Colorado SoS jurisdiction since 07/26/2000, which is its incorporation date, operating with identification no 20001145557. Corporation Service Company, the registered agent, is located at 1560 Broadway at 1560 Broadway, Suite 2090, 80202, Denver, CO. The earliest document filed to the SoS was "Foreign Limited Partnership Or Trademark App" procured on 2000-07-26. Other filings cover: "Statement of Change" procured on 2005-03-31, "File Report" (2005-12-01), "Statement of Change" (2006-01-17) and more - to be found below. Additional companies in the vicinity include: Shadowood - Town Centre, L.p., Metric - Town Centre, L.p., Cws Apartment Homes Llc, Cws Town Centre 2000, Llc, Cws Pool 3 Gp, Llc.
Company transactions
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