General Information

Fvla - Town Centre, L.p.


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:

Description
We managed to find out that Fvla - Town Centre, L.p. is officially a foreign limited partnership located in the city of Newport Beach. The company address is as follows: 14 Corporate Plaza Dr Ste 210, Newport Beach, 92660 (coordinates: 33.6097045, -117.8752575). Fvla - Town Centre, L.p. has been subject to the Colorado SoS jurisdiction since 08/25/2000, when it was incorporated under identification no 20001166626. Corporation Service Company, the registered agent, is located at 1560 Broadway at 1560 Broadway, Suite 2090, 80202, Denver, CO. The earliest document submitted to the Secretary of State was "Foreign Limited Partnership Or Trademark App" obtained on 2000-08-25. Other filings cover: "File Report" obtained on 2004-10-07, "Statement of Change" (2005-03-31), "File Report" (2005-12-21) and more - to be found below. Other enterprises in the proximity include: Creekside - Town Centre, L.p., Shadowood - Town Centre, L.p., Metric - Town Centre, L.p., Cws Apartment Homes Llc, Cws Town Centre 2000, Llc.
Company transactions
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