Search icon

PATRICIA A. NORTON, P.A.

Company Details

Entity Name: PATRICIA A. NORTON, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Oct 1984 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Oct 2010 (14 years ago)
Document Number: H23325
FEI/EIN Number 59-2448580
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, PATRICIA A Agent 274 E. Eau Gallie Blvd. #365, MELBOURNE, FL 32937

President

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

Secretary

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

Treasurer

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

Vice President

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 274 E. Eau Gallie Blvd. #365, MELBOURNE, FL 32937 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-07 274 E. Eau Gallie Blvd., #365, INDIAN HARBOUR BEACH, FL 32937 No data
CHANGE OF MAILING ADDRESS 2020-05-07 274 E. Eau Gallie Blvd., #365, INDIAN HARBOUR BEACH, FL 32937 No data
REGISTERED AGENT NAME CHANGED 2011-04-18 NORTON, PATRICIA A No data
NAME CHANGE AMENDMENT 2010-10-06 PATRICIA A. NORTON, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State