Search icon

SCHWARTZ & KAVEKOS, P.A.

Company Details

Entity Name: SCHWARTZ & KAVEKOS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2022 (3 years ago)
Document Number: P04000087784
FEI/EIN Number 201203879
Address: 2000 Palm Beach Lakes Blvd., West Palm Beach, FL, 33409, US
Mail Address: 2000 Palm Beach Lakes Blvd., West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KAVEKOS ANGELIKI Agent 2000 Palm Beach Lakes Blvd., West Palm Beach, FL, 33409

Vice President

Name Role Address
KAVEKOS ANGELIKI Vice President 2000 Palm Beach Lakes Blvd., West Palm Beach, FL, 33409

President

Name Role Address
KAVEKOS ANGELIKI President 2000 Palm Beach Lakes Blvd., West Palm Beach, FL, 33409

Secretary

Name Role Address
KAVEKOS ANGELIKI Secretary 2000 Palm Beach Lakes Blvd., West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 2000 Palm Beach Lakes Blvd., SUITE 200, West Palm Beach, FL 33409 No data
CHANGE OF MAILING ADDRESS 2024-03-27 2000 Palm Beach Lakes Blvd., SUITE 200, West Palm Beach, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 2000 Palm Beach Lakes Blvd., SUITE 200, West Palm Beach, FL 33409 No data
AMENDMENT 2022-08-09 No data No data
REGISTERED AGENT NAME CHANGED 2022-08-09 KAVEKOS, ANGELIKI No data
AMENDMENT AND NAME CHANGE 2022-02-08 SCHWARTZ & KAVEKOS, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-06
Amendment 2022-08-09
ANNUAL REPORT 2022-03-15
Amendment and Name Change 2022-02-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State