Search icon

ANNE KETOVER WATKINS, P.A.

Company Details

Entity Name: ANNE KETOVER WATKINS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 2000 (25 years ago)
Document Number: P00000031109
FEI/EIN Number 650996574
Address: 8000 S. US HIGHWAY 1, SUITE 301, PORT ST. LUCIE, FL, 34952
Mail Address: P.O. BOX 8184, PORT ST. LUCIE, FL, 34985
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
KETOVER WATKINS ANNE B Agent 8000 S US HIGHWAY, SUITE 301, PORT SAINT LUCIE, FL, 34952

Director

Name Role Address
KETOVER WATKINS ANNE B Director 1309 EASY ST, FORT PIERCE, FL, 34982
WATKINS DENNIS M Director 1309 EASY ST, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 8000 S. US HIGHWAY 1, SUITE 301, PORT ST. LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 8000 S US HIGHWAY, SUITE 301, PORT SAINT LUCIE, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2010-03-23 KETOVER WATKINS, ANNE B No data
CHANGE OF MAILING ADDRESS 2004-02-16 8000 S. US HIGHWAY 1, SUITE 301, PORT ST. LUCIE, FL 34952 No data

Court Cases

Title Case Number Docket Date Status
LISETTE PEREZ VS REEMPLOYMENT ASSISTANCE APPEALS COMM., et al. 4D2012-2452 2012-07-05 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
12-4696

Parties

Name LISETTE PEREZ
Role Appellant
Status Active
Name ANNE KETOVER WATKINS, P.A.
Role Appellee
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations Amanda L. Neff

Docket Entries

Docket Date 2013-12-09
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-09-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (REMPLOYMENT ASSISTANCE APPEALS COMMISSION)
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2013-01-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE FOR INITIAL BRIEF PS Lisette Perez
Docket Date 2013-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2012-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T -
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2012-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2012-12-13
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ AA TO SERVE INITIAL BRIEF ON AE. T -
On Behalf Of ANNE KETOVER WATKINS, P.A.
Docket Date 2012-11-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of LISETTE PEREZ
Docket Date 2012-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LISETTE PEREZ
Docket Date 2012-10-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 10/20/12
Docket Date 2012-10-09
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD REQUIRED)
Docket Date 2012-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-07-05
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
Docket Date 2012-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LISETTE PEREZ

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State