Search icon

KATIE DEITS & COMPANY

Company Details

Entity Name: KATIE DEITS & COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jul 1967 (58 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Apr 2016 (9 years ago)
Document Number: 318467
FEI/EIN Number 59-1167230
Address: 336 Golfview Road, 602, North Palm Beach, FL 33408
Mail Address: 336 Golfview Road, 602, North Palm Beach, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DEITS, KATHRYN L, Ms. Agent 336 Golfview Road, 602, North Palm Beach, FL 33408

President

Name Role Address
DEITS, KATHRYN L President 336 Golfview Road, 602 North Palm Beach, FL 33408

Director

Name Role Address
DEITS, KATHRYN L Director 336 Golfview Road, 602 North Palm Beach, FL 33408

Vice President

Name Role Address
Roberts, Robyn D Vice President 9508 SW Merlin Court, Stuart, FL 34997
ECKERSLEY, JAMES D Vice President 336 Golfview Road, 602 North Palm Beach, FL 33408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-10 336 Golfview Road, 602, North Palm Beach, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 336 Golfview Road, 602, North Palm Beach, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 336 Golfview Road, 602, North Palm Beach, FL 33408 No data
NAME CHANGE AMENDMENT 2016-04-05 KATIE DIETS & COMPANY No data
REGISTERED AGENT NAME CHANGED 2014-02-08 DEITS, KATHRYN L, Ms. No data
NAME CHANGE AMENDMENT 1976-09-15 CAMERA GRAPHICS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-11
Name Change 2016-04-05
ANNUAL REPORT 2016-01-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State