JO ANN IVES, P.A. - Florida Company Profile

Entity Name: | JO ANN IVES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Sep 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Feb 2010 (16 years ago) |
Document Number: | P04000136206 |
FEI/EIN Number | 134287667 |
Address: | 2937 Charlevoix Street, The Villages, FL, 32163, US |
Mail Address: | 2937 Charlevoix Street, The Villages, FL, 32163, US |
ZIP code: | 32163 |
City: | The Villages |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IVES JO ANN | President | 2937 Charlevoix Street, The Villages, FL, 32163 |
IVES JO ANN | Secretary | 2937 Charlevoix Street, The Villages, FL, 32163 |
IVES JO ANN | Treasurer | 2937 Charlevoix Street, The Villages, FL, 32163 |
Jo Ann Ives | Agent | 2937 Charlevoix Street, The Villages, FL, 32163 |
IVES JO ANN | Director | 2937 Charlevoix Street, The Villages, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-28 | 2937 Charlevoix Street, The Villages, FL 32163 | - |
CHANGE OF MAILING ADDRESS | 2024-06-28 | 2937 Charlevoix Street, The Villages, FL 32163 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-01 | Jo Ann , Ives | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-01 | 15145 SE 175th Street, Weirsdale, FL 32195 | - |
CANCEL ADM DISS/REV | 2010-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-07 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State