Search icon

LORI LYNN DOWIE, D.O., P.A.

Company Details

Entity Name: LORI LYNN DOWIE, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2021 (3 years ago)
Document Number: P01000015776
FEI/EIN Number 651076094
Address: 11211, Prosperity Farms Road, Palm Beach Gardens, FL, 33410, US
Mail Address: 11211, Prosperity Farms Road, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Dowie Lori Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
DOWIE LORI L President 11211 Prosperity farms road, Palm Beach Gardens, FL, 33410

Secretary

Name Role Address
DOWIE LORI L Secretary 11211 Prosperity farms road, Palm Beach Gardens, FL, 33410

Treasurer

Name Role Address
DOWIE LORI L Treasurer 11211 Prosperity farms road, Palm Beach Gardens, FL, 33410

Director

Name Role Address
DOWIE LORI L Director 11211 Prosperity farms road, Palm Beach Gardens, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000021240 ELITE COASTAL HEALTH CARE ACTIVE 2013-03-01 2028-12-31 No data 11211 PROSPERITY FARMS ROAD, C-211, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 11211, Prosperity Farms Road, C-211, Palm Beach Gardens, FL 33410 No data
REINSTATEMENT 2021-10-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-27 Dowie, Lori No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-01 11211, Prosperity Farms Road, C-211, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2013-03-01 11211, Prosperity Farms Road, C-211, Palm Beach Gardens, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-07-21
REINSTATEMENT 2021-10-27
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State