Search icon

J.M.D. & ASSOCIATES, INC.

Company Details

Entity Name: J.M.D. & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Oct 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 1993 (31 years ago)
Document Number: L21284
FEI/EIN Number 65-0145484
Address: 2904 VICTORIA PLACE, M2, COCONUT CREEK, FL 33066
Mail Address: 2904 VICTORIA PLACE, M2, COCONUT CREEK, FL 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DEFEBIO, KATHLEEN MPRESIDE Agent 2904 VICTORIA PLACE, M2, COCONUT CREEK, FL 33066

President

Name Role Address
DEFEBIO, KATHLEEN M President 2904 VICTORIA PLACE, #M2 COCONUT CREEK, FL 33066

Vice President

Name Role Address
MORRIS, THOMAS J Vice President 2904 VICTORIA PLACE, #M2 COCONUT CREEK, FL 33066

Treasurer

Name Role Address
DEFEBIO, KATHLEEN M Treasurer 2904 VICTORIA PLACE #M2, COCONUT CREEK, FL 33066

Manager

Name Role Address
DEFEBIO, JAMES M Manager 2904 VICTORIA PLACE # M2, COCONUT CREEK, FL 33066

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 2904 VICTORIA PLACE, M2, COCONUT CREEK, FL 33066 No data
CHANGE OF MAILING ADDRESS 2010-04-05 2904 VICTORIA PLACE, M2, COCONUT CREEK, FL 33066 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 2904 VICTORIA PLACE, M2, COCONUT CREEK, FL 33066 No data
REGISTERED AGENT NAME CHANGED 2004-02-10 DEFEBIO, KATHLEEN MPRESIDE No data
REINSTATEMENT 1993-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State