Address |
14 Corporate Plaza Dr Ste 210 Newport Beach CA, 92660 |
|
Form date | August 25, 2000 | |
Type | Foreign Limited Partnership |
ID | 20001166626 | |
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 |
---|---|---|---|
2000-08-25 |
20001166626 | Foreign Limited Partnership Or Trademark App | FVLA - TOWN CENTRE, L.P. |
2004-10-07 |
20041348927 | File Report | |
2005-03-31 |
20051138925 | Statement of Change | Changed agent physical address; |
2005-12-21 |
20051473814 | File Report | |
2006-01-25 |
20061037520 | Statement of Change | Changed agent physical address; |
2007-02-23 |
20071094769 | Statement of Change | Changed registered agent;Changed agent physical address; |
2007-04-02 |
20071163380 | Statement Curing Delinquency | |
2008-05-16 |
20081271142 | File Report | Change of Entity Address |
2009-06-26 |
20091345808 | File Report | Change of Entity Address |
2010-06-18 |
20101348312 | File Report | |
2010-07-20 |
20101405295 | Statement of Change Changing Information Other Than Principal Office Address or Registered Agent Inf | |
2011-05-23 |
20111300430 | File Report | |
2012-03-26 |
20121180772 | File Report | |
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. |
2013-02-28 |
20131139023 | File Report | Change of Entity Address |
2014-02-27 |
20141136190 | Statement of Change Changing the Registered Agent Information | Registered agent information changed; |
2014-04-24 |
20141263906 | File Report | |
2015-03-26 |
20151214336 | File Report | Removed agent mailing address; |
2017-02-22 |
20171136028 | Statement Curing Delinquency |