Entity Name: | SONDRA AARONSON, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Jul 2004 (21 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 Jun 2005 (20 years ago) |
Document Number: | P04000102641 |
FEI/EIN Number | 611473704 |
Address: | 5810 Crystal Shore Dr., Apt. 406, Boynton Beach, FL, 33437, US |
Mail Address: | 5810 Crystal Shore Dr, Apt. 406, Boynton Beach, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AARONSON SONDRA | Agent | 5810 Crystal Shore Dr., Boynton Beach, FL, 33437 |
Name | Role | Address |
---|---|---|
AARONSON SONDRA | President | 5810 Crystal Shore Dr., Boynton Beach, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-25 | 5810 Crystal Shore Dr., Apt. 406, Boynton Beach, FL 33437 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-25 | 5810 Crystal Shore Dr., Apt. 406, Boynton Beach, FL 33437 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-25 | 5810 Crystal Shore Dr., Apt. 406, Boynton Beach, FL 33437 | No data |
REGISTERED AGENT NAME CHANGED | 2006-02-20 | AARONSON, SONDRA | No data |
AMENDMENT AND NAME CHANGE | 2005-06-16 | SONDRA AARONSON, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State