Search icon

JOEL KAMPHUIS, P.A.

Company Details

Entity Name: JOEL KAMPHUIS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2001 (24 years ago)
Document Number: P01000024371
FEI/EIN Number 651083643
Address: 551 NE 5TH STREET, POMPANO BEACH, FL, 33060, US
Mail Address: 551 NE 5TH STREET, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
LAW OFFICES OF LAWRENCE E. BLACKE, P.A. Agent

President

Name Role Address
KAMPHUIS JOEL President 551 NE 5th Street, Pompano Beach, FL, 33060

Secretary

Name Role Address
KAMPHUIS JOEL Secretary 551 NE 5th Street, Pompano Beach, FL, 33060

Director

Name Role Address
KAMPHUIS JOEL Director 551 NE 5th Street, Pompano Beach, FL, 33060
KAMPHUIS MARIE Director 551 NE 5th Street, Pompano Beach, FL, 33060

Vice President

Name Role Address
KAMPHUIS MARIE Vice President 551 NE 5th Street, Pompano Beach, FL, 33060

Treasurer

Name Role Address
KAMPHUIS MARIE Treasurer 551 NE 5th Street, Pompano Beach, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000097613 KM WEALTH MANAGEMENT ACTIVE 2021-07-27 2026-12-31 No data 800 VILLAGE SQUARE CROSSING #311, PALM BEACH GARDEN, FL, 33410
G17000099055 KM WEALTH MANAGEMENT EXPIRED 2017-08-30 2022-12-31 No data 350 SE 2ND STREET, #1560, FORT LAUDERDALE, FL, 33301
G17000099056 KAMPHUIS MARCELLO & SEARING WEALTH MANAGEMENT EXPIRED 2017-08-30 2022-12-31 No data 350 SE 2ND. ST. #1560, FT. LAUDERDALE, FL, 33301
G10000011349 KM WEALTH MANAGEMENT EXPIRED 2010-02-04 2015-12-31 No data 350 SE 2ND STREET, #1560, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-16 551 NE 5TH STREET, POMPANO BEACH, FL 33060 No data
CHANGE OF MAILING ADDRESS 2021-06-16 551 NE 5TH STREET, POMPANO BEACH, FL 33060 No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State