Search icon

DONIA ADAMS ROBERTS, P.A.

Company Details

Entity Name: DONIA ADAMS ROBERTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2015 (10 years ago)
Document Number: P04000032105
FEI/EIN Number 200799594
Address: 257 SE DR MARTIN LUTHER KING BLVD, BELLE GLADE, FL, 33430
Mail Address: 257 SE DR MARTIN LUTHER KING JR BLVD., BELLE GLADE, FL, 33430, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTS DONIA A Agent 257 SE DR MARTIN LUTHER KING BLVD, BELLE GLADE, FL, 33430

President

Name Role Address
ROBERTS DONIA A President 257 SE DR MARTIN LUTHER KING BLVD, BELLE GLADE, FL, 33430

Secretary

Name Role Address
ROBERTS MATTHEW Secretary 257 SE DR MARTIN LUTHER KING BLVD, BELLE GLADE, FL, 33430

Treasurer

Name Role Address
ROBERTS MATTHEW Treasurer 257 SE DR MARTIN LUTHER KING BLVD, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-21 ROBERTS, DONIA A. No data
AMENDMENT 2015-04-24 No data No data
CHANGE OF MAILING ADDRESS 2015-04-24 257 SE DR MARTIN LUTHER KING BLVD, BELLE GLADE, FL 33430 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 257 SE DR MARTIN LUTHER KING BLVD, BELLE GLADE, FL 33430 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 257 SE DR MARTIN LUTHER KING BLVD, BELLE GLADE, FL 33430 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-28
Amendment 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State