Entity Name: | ELAINE FINE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 May 2002 (23 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 31 May 2002 (23 years ago) |
Document Number: | P02000055378 |
FEI/EIN Number | 010700903 |
Address: | 15365 LAKES OF DELRAY BLVD, DELRAY, FL, 33484, US |
Mail Address: | 15365 LAKES OF DELRAY BLVD, DELRAY, FL, 33484, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINE ELAINE | Agent | 15365 LAKES OF DELRAY BLVD, DELRAY, FL, 33484 |
Name | Role | Address |
---|---|---|
FINE ELAINE | President | 15365 LAKES OF DELRAY BLVD, DELRAY, FL, 33484 |
Name | Role | Address |
---|---|---|
FINE ADAM | Vice President | 212 CITY VIEW DRIVE, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 15365 LAKES OF DELRAY BLVD, 113, DELRAY, FL 33484 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 15365 LAKES OF DELRAY BLVD, 113, DELRAY, FL 33484 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 15365 LAKES OF DELRAY BLVD, 113, DELRAY, FL 33484 | No data |
AMENDMENT AND NAME CHANGE | 2002-05-31 | ELAINE FINE, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State