Search icon

DAVID DION, P.A.

Company Details

Entity Name: DAVID DION, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jul 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Oct 2023 (a year ago)
Document Number: P03000082287
FEI/EIN Number 550840247
Mail Address: 1749 NE 40th Street, Oakland Park, FL, 33334, US
Address: 1410 S. Powerline Road, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Dion David Agent 1749 NE 40th Street, Oakland Park, FL, 33334

President

Name Role Address
Dion David President 1749 NE 40th Street, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000001478 CENTER FOR ALTERNATIVE MEDICINE EXPIRED 2017-01-05 2022-12-31 No data CENTER FOR ALTERNATIVE MEDICINE, 7707 N UNIVERSITY DR SUITE 104, TAMARAC, FL, 33321
G11000120025 CENTER OF ALTERNATIVE MEDICINE EXPIRED 2011-12-10 2016-12-31 No data 7707 N UNIVERSITY DR, SUITE 104, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 1749 NE 40th Street, Oakland Park, FL 33334 No data
NAME CHANGE AMENDMENT 2023-10-24 DAVID DION, P.A. No data
REGISTERED AGENT NAME CHANGED 2023-01-23 Dion, David No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 1749 NE 40th Street, Oakland Park, FL 33334 No data
CHANGE OF MAILING ADDRESS 2023-01-23 1410 S. Powerline Road, Pompano Beach, FL 33069 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 1410 S. Powerline Road, Pompano Beach, FL 33069 No data
AMENDMENT 2006-04-03 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-12
Name Change 2023-10-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State