Search icon

O'CONNOR LAW GROUP, P.A.

Company Details

Entity Name: O'CONNOR LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Apr 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jun 2006 (19 years ago)
Document Number: P00000037743
FEI/EIN Number 593646488
Address: 10220 U.S. HIGHWAY 19, PORT RICHEY, FL, 34668, US
Mail Address: 10220 U.S. Highway 19, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
O'CONNOR TARA M Agent 10220 US HWY 19, PORT RICHEY, FL, 34668

President

Name Role Address
O'CONNOR TARA M President 10220 US HWY 19, PORT RICHEY, FL, 34668

Secretary

Name Role Address
O'CONNOR TARA M Secretary 10220 US HWY 19, PORT RICHEY, FL, 34668

Vice President

Name Role Address
O'CONNOR KERRY A Vice President 10220 US HWY 19, PORT RICHEY, FL, 34668

Director

Name Role Address
O'CONNOR KERRY A Director 10220 US HWY 19, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 10220 US HWY 19, Suite 110, PORT RICHEY, FL 34668 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 10220 U.S. HIGHWAY 19, Suite 110, PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2022-01-03 10220 U.S. HIGHWAY 19, Suite 110, PORT RICHEY, FL 34668 No data
AMENDMENT 2006-06-02 No data No data
AMENDMENT AND NAME CHANGE 2003-12-10 O'CONNOR LAW GROUP, P.A. No data
REGISTERED AGENT NAME CHANGED 2002-04-07 O'CONNOR, TARA M No data
AMENDMENT 2001-12-10 No data No data
NAME CHANGE AMENDMENT 2001-04-03 TARA M. O'CONNOR, P.A. No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State