Entity Name: | NANCEE L. O'BRIEN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 May 2001 (24 years ago) |
Document Number: | P01000043949 |
FEI/EIN Number | 593718657 |
Address: | 5 Covewood Court, Marco Island, FL, 34145, US |
Mail Address: | 5 Covewood Court, Marco Island, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER ROGER | Agent | 223 DOLPHIN COVE COURT, BONITA SPRINGS, FL, 34134 |
Name | Role | Address |
---|---|---|
O'BRIEN NANCEE L | Treasurer | 5 Covewood Court, Marco Island, FL, 34145 |
Name | Role | Address |
---|---|---|
O'BRIEN NANCEE L | Director | 5 Covewood Court, Marco Island, FL, 34145 |
Name | Role | Address |
---|---|---|
O'BRIEN NANCEE L | President | 5 Covewood Court, Marco Island, FL, 34145 |
Name | Role | Address |
---|---|---|
O'BRIEN NANCEE L | Secretary | 5 Covewood Court, Marco Island, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-08 | 5 Covewood Court, Marco Island, FL 34145 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-08 | 5 Covewood Court, Marco Island, FL 34145 | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-11 | MILLER, ROGER | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-11 | 223 DOLPHIN COVE COURT, BONITA SPRINGS, FL 34134 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-08 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State