Entity Name: | REGINE ZIMMER GORDON, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Nov 2001 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Oct 2009 (15 years ago) |
Document Number: | P01000109110 |
FEI/EIN Number | 800003808 |
Address: | 4300 W. Lake Mary Blvd, Suite 1010-214, Lake Mary, FL, 32746, US |
Mail Address: | 4300 W. Lake Mary Blvd, Suite 1010-214, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORDON REGINE Z | Agent | 4300 W. Lake Mary Blvd, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
GORDON REGINE ZEsq. | President | 4300 W. Lake Mary Blvd, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
GORDON REGINE ZEsq. | Treasurer | 4300 W. Lake Mary Blvd, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 4300 W. Lake Mary Blvd, Suite 1010-214, Lake Mary, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 4300 W. Lake Mary Blvd, Suite 1010-214, Lake Mary, FL 32746 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 4300 W. Lake Mary Blvd, Suite 1010-214, Lake Mary, FL 32746 | No data |
CANCEL ADM DISS/REV | 2009-10-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-08-26 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-06-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State