Search icon

ELAINE M. NORTON, P.A.

Company Details

Entity Name: ELAINE M. NORTON, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jun 1984 (41 years ago)
Document Number: H09121
FEI/EIN Number 59-2421948
Address: 274 E EAU GALLIE BLVD, # 365, INDIAN HARBOUR BEACH, FL 32937
Mail Address: 274 E EAU GALLIE BLVD, # 365, INDIAN HARBOUR BEACH, FL 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
NORTON, ELAINE M Agent 274 E EAU GALLIE BLVD, # 365, INDIAN HARBOUR BEACH, FL 32937

President

Name Role Address
NORTON, ELAINE M President 274 E EAU GALLIE BLVD, # 365 INDIAN HARBOUR BEACH, FL 32937

Secretary

Name Role Address
NORTON, ELAINE M Secretary 274 E EAU GALLIE BLVD, # 365 INDIAN HARBOUR BEACH, FL 32937

Treasurer

Name Role Address
NORTON, ELAINE M Treasurer 274 E EAU GALLIE BLVD, # 365 INDIAN HARBOUR BEACH, FL 32937

Director

Name Role Address
NORTON, ELAINE M Director 274 E EAU GALLIE BLVD, # 365 INDIAN HARBOUR BEACH, FL 32937

Vice President

Name Role Address
NORTON, PATRICIA A Vice President 274 E EAU GALLIE BLVD, # 365 INDIAN HARBOUR BEACH, FL 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08133700109 BEACHSIDE TAX & ACCOUNTING EXPIRED 2008-05-12 2013-12-31 No data 3330 NE 32 STREET, FORT LAUDERDALE, FL, 33308
G08133700131 SAESIDE TAX & ACCOUNTING EXPIRED 2008-05-12 2013-12-31 No data 3330 NE 32 STREET, FORT LAUDERDALE, FL, 33308
G08063700146 ISLAND TAX & ACCOUNTING EXPIRED 2008-03-03 2013-12-31 No data 3330 N.E. 32 STREET, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 274 E EAU GALLIE BLVD, # 365, INDIAN HARBOUR BEACH, FL 32937 No data
CHANGE OF MAILING ADDRESS 2020-01-21 274 E EAU GALLIE BLVD, # 365, INDIAN HARBOUR BEACH, FL 32937 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 274 E EAU GALLIE BLVD, # 365, INDIAN HARBOUR BEACH, FL 32937 No data
REGISTERED AGENT NAME CHANGED 2010-04-26 NORTON, ELAINE M No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State