Search icon

STEVEN C. OWEN P.A.

Company Details

Entity Name: STEVEN C. OWEN P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jan 1980 (45 years ago)
Document Number: 652029
FEI/EIN Number 59-1963978
Address: 3003 Cardinal Drive, Suite D, Vero Beach, FL 32963
Mail Address: 1660 EAST ROSEWOOD COURT, VERO BEACH, FL 32966
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEVEN C. OWEN P.A. DEFINED BENEFIT PLAN 2011 591963978 2013-06-25 STEVEN C. OWEN P.A. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-01
Business code 531210
Sponsor’s telephone number 7722346500
Plan sponsor’s address 1660 EAST ROSEWOOD COURT, VERO BEACH, FL, 32966

Plan administrator’s name and address

Administrator’s EIN 591963978
Plan administrator’s name STEVEN C. OWEN P.A.
Plan administrator’s address 1660 EAST ROSEWOOD COURT, VERO BEACH, FL, 32966
Administrator’s telephone number 7722346500

Signature of

Role Plan administrator
Date 2013-06-25
Name of individual signing STEVEN OWEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-25
Name of individual signing STEVEN OWEN
Valid signature Filed with authorized/valid electronic signature
STEVEN C. OWEN P.A. DEFINED BENEFIT PLAN 2009 591963978 2011-07-28 STEVEN C. OWEN P.A. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-01
Business code 531210
Sponsor’s telephone number 7722346500
Plan sponsor’s address 1660 EAST ROSEWOOD COURT, VERO BEACH, FL, 32966

Plan administrator’s name and address

Administrator’s EIN 591963978
Plan administrator’s name STEVEN C. OWEN P.A.
Plan administrator’s address 1660 EAST ROSEWOOD COURT, VERO BEACH, FL, 32966
Administrator’s telephone number 7722346500

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing STEVEN OWEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-28
Name of individual signing STEVEN OWEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
OWEN, STEVEN C. Agent 1660 EAST ROSEWOOD COURT, VERO BEACH, FL 32966

Secretary

Name Role Address
Owen, Mitzi L. Secretary 1660 EAST ROSEWOOD COURT, VERO BEACH, FL 32966

President

Name Role Address
OWEN, STEVEN C. President 1660 EAST ROSEWOOD COURT, VERO BEACH, FL 32966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 3003 Cardinal Drive, Suite D, Vero Beach, FL 32963 No data
CHANGE OF MAILING ADDRESS 2014-01-10 3003 Cardinal Drive, Suite D, Vero Beach, FL 32963 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 1660 EAST ROSEWOOD COURT, VERO BEACH, FL 32966 No data
REGISTERED AGENT NAME CHANGED 1993-03-15 OWEN, STEVEN C. No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State