Entity Name: | BRADLEY F. ROTHENBERG, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Jul 2004 (21 years ago) |
Document Number: | P04000105687 |
FEI/EIN Number | 201380103 |
Address: | 7009 San Sebastian Circle, BOCA RATON, FL, 33433, US |
Mail Address: | 7009 San Sebastian Circle, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROTHENBERG BRADLEY F | Agent | 7009 San Sebastian Circle, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
ROTHENBERG BRADLEY F | Director | 7009 San Sebastian Circle, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
ROTHENBERG BRADLEY F | President | 7009 San Sebastian Circle, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
ROTHENBERG BRADLEY F | Secretary | 7009 San Sebastian Circle, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
ROTHENBERG BRADLEY F | Treasurer | 7009 San Sebastian Circle, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-03-12 | 7009 San Sebastian Circle, BOCA RATON, FL 33433 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-12 | 7009 San Sebastian Circle, BOCA RATON, FL 33433 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-12 | 7009 San Sebastian Circle, BOCA RATON, FL 33433 | No data |
REGISTERED AGENT NAME CHANGED | 2005-03-15 | ROTHENBERG, BRADLEY F | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State