Search icon

STORMET C. NOREM, LFD, P.A.

Company Details

Entity Name: STORMET C. NOREM, LFD, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Jan 1981 (44 years ago)
Document Number: F13788
FEI/EIN Number 59-2054139
Address: 800 W BOYNTON BCH BLVD, BOYNTON BCH, FL 33426
Mail Address: 800 W BOYNTON BCH BLVD, BOYNTON BCH, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Hohner, Karilyn Norem Agent 800 W BOYNTON BCH BLVD, BOYNTON BCH, FL 33426

President

Name Role Address
Hohner, Karilyn Norem President 800 W BOYNTON BCH BLVD, BOYNTON BCH, FL 33426

Director

Name Role Address
Hohner, Karilyn Norem Director 800 W BOYNTON BCH BLVD, BOYNTON BCH, FL 33426

Vice President

Name Role Address
Dymond, Kristine Norem Vice President 800 W BOYNTON BCH BLVD, BOYNTON BCH, FL 33426

Secretary

Name Role Address
Dymond, Kristine Norem Secretary 800 W BOYNTON BCH BLVD, BOYNTON BCH, FL 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-01 Hohner, Karilyn Norem No data
CHANGE OF PRINCIPAL ADDRESS 1988-02-18 800 W BOYNTON BCH BLVD, BOYNTON BCH, FL 33426 No data
CHANGE OF MAILING ADDRESS 1988-02-18 800 W BOYNTON BCH BLVD, BOYNTON BCH, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 1988-02-18 800 W BOYNTON BCH BLVD, BOYNTON BCH, FL 33426 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State