Entity Name: | SCOTT D. DYER ARCHITECT, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 07 Oct 1987 (37 years ago) |
Document Number: | J95961 |
FEI/EIN Number | 65-0008767 |
Address: | 6671 CONCH COURT, BOYNTON BEACH, FL 33437 |
Mail Address: | 6671 CONCH COURT, BOYNTON BEACH, FL 33437 |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DYER, SCOTT D. | Agent | 6671 CONCH COURT, BOYNTON BEACH, FL 33437 |
Name | Role | Address |
---|---|---|
DYER, SCOTT D. | President | 6671 CONCH COURT, BOYNTON BEACH, FL 33437 |
Name | Role | Address |
---|---|---|
Dyer, Christopher S | Vice President | 6671 CONCH COURT, BOYNTON BEACH, FL 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-11 | 6671 CONCH COURT, BOYNTON BEACH, FL 33437 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-11 | 6671 CONCH COURT, BOYNTON BEACH, FL 33437 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-11 | 6671 CONCH COURT, BOYNTON BEACH, FL 33437 | No data |
REGISTERED AGENT NAME CHANGED | 1987-10-20 | DYER, SCOTT D. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000197537 | TERMINATED | 2013CA017201 | PALM BEACH | 2016-03-15 | 2021-03-22 | $51,704.37 | CACH, LLC, C/O FEDERATED LAW GROUP, 13205 US HIGHWAY ONE SUITE 555, JUNO BEACH, FL 33408 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State