Entity Name: | DR. MICHAEL G. KEOTAHLIAN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 03 Jun 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Aug 1985 (39 years ago) |
Document Number: | H60428 |
FEI/EIN Number | 59-2553511 |
Address: | 9741 S ORANGE BLOSSOM TRAIL, Unit 2, ORLANDO, FL 32837 |
Mail Address: | 5152 Isleworth Country Club Drive, Windermere, FL 34786 |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEOTAHLIAN, MICHAEL G. | Agent | 9741 South Orange Blossom Tr., Unit -2, Orlando, FL 32837 |
Name | Role | Address |
---|---|---|
KEOTAHLIAN, MICHAEL G. | Director | P.O.Box 2352, Windermere, FL 34786 |
KEOTAHLIAN, JULIETTE | Director | P.O. Box 2352, Windermere, FL 34786 |
Name | Role | Address |
---|---|---|
KEOTAHLIAN, MICHAEL G. | President | P.O.Box 2352, Windermere, FL 34786 |
Name | Role | Address |
---|---|---|
KEOTAHLIAN, JULIETTE | Secretary | P.O. Box 2352, Windermere, FL 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-31 | 9741 S ORANGE BLOSSOM TRAIL, Unit 2, ORLANDO, FL 32837 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-22 | 9741 S ORANGE BLOSSOM TRAIL, Unit 2, ORLANDO, FL 32837 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-16 | 9741 South Orange Blossom Tr., Unit -2, Orlando, FL 32837 | No data |
NAME CHANGE AMENDMENT | 1985-08-27 | DR. MICHAEL G. KEOTAHLIAN, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State