Search icon

CHARLES L. DINSMORE III, P.A.

Company Details

Entity Name: CHARLES L. DINSMORE III, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 2001 (24 years ago)
Document Number: P01000041375
FEI/EIN Number 651096850
Address: 2996 NE 15th Ter, Oakland Park, FL, 33334, US
Mail Address: 2996 NE 15TH TERRACE, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DINSMORE CHARLES L Agent 2996 NE 15TH TERRACE, OAKLAND PARK, FL, 33334

Director

Name Role Address
DINSMORE CHARLES L Director 2996 NE 15TH TERRACE, OAKLAND PARK, FL, 33334

President

Name Role Address
DINSMORE CHARLES L President 2996 NE 15TH TERRACE, OAKLAND PARK, FL, 33334

Treasurer

Name Role Address
DINSMORE CHARLES L Treasurer 2996 NE 15TH TERRACE, OAKLAND PARK, FL, 33334

Secretary

Name Role Address
DINSMORE CHARLES L Secretary 2996 NE 15TH TERRACE, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000062787 DINSMORE & ASSOCIATES REALTY GROUP ACTIVE 2012-06-22 2027-12-31 No data 2996 NE 15TH TER, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-09 2996 NE 15th Ter, Oakland Park, FL 33334 No data
CHANGE OF MAILING ADDRESS 2003-04-22 2996 NE 15th Ter, Oakland Park, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-22 2996 NE 15TH TERRACE, OAKLAND PARK, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State