Entity Name: | IDELLE B. NEWBURGE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 Oct 1987 (37 years ago) |
Document Number: | J95186 |
FEI/EIN Number | 65-0007429 |
Address: | 5001 S UNIVERSITY DR, STE J, Davie, FL 33328 |
Mail Address: | IDELLE B. NEWBURGE, 7412 Trentino Way, Boynton Beach, FL 33472 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWBURGE, IDELLE B | Agent | 5001 S UNIVERSITY DR, STE J, Davie, FL 33328 |
Name | Role | Address |
---|---|---|
NEWBURGE, IDELLE B. | Director | 5001 S UNIVERSITY DR, STE J Davie, FL 33328 |
Name | Role | Address |
---|---|---|
NEWBURGE, IDELLE B. | President | 5001 S UNIVERSITY DR, STE J Davie, FL 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-24 | 5001 S UNIVERSITY DR, STE J, Davie, FL 33328 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-24 | NEWBURGE, IDELLE B | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-24 | 5001 S UNIVERSITY DR, STE J, Davie, FL 33328 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-14 | 5001 S UNIVERSITY DR, STE J, Davie, FL 33328 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-14 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State