Search icon

ROBERT J. ANDERSON, M.D. , P.A.

Company Details

Entity Name: ROBERT J. ANDERSON, M.D. , P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Aug 2023 (2 years ago)
Document Number: P04000148369
FEI/EIN Number 201811709
Address: 600 UNIVERSITY BLVD, #101, JUPTER, FL, 33458
Mail Address: 600 UNIVERSITY BLVD, #101, JUPTER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON ROBERT J Agent 600 UNIVERSITY BLVD, JUPITER, FL, 33458

President

Name Role Address
ANDERSON ROBERT J President 600 UNIVERSITY BLVD, #101, JUPITER, FL, 33458

Vice President

Name Role Address
ANDERSON ROBERT J Vice President 600 UNIVERSITY BLVD, #101, JUPITER, FL, 33458

Secretary

Name Role Address
ANDERSON ROBERT J Secretary 600 UNIVERSITY BLVD, #101, JUPITER, FL, 33458

Treasurer

Name Role Address
ANDERSON ROBERT J Treasurer 600 UNIVERSITY BLVD, #101, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-15 No data No data
REGISTERED AGENT NAME CHANGED 2023-08-15 ANDERSON, ROBERT J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2009-04-20 600 UNIVERSITY BLVD, #101, JUPTER, FL 33458 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 600 UNIVERSITY BLVD, #101, JUPTER, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 600 UNIVERSITY BLVD, #101, JUPITER, FL 33458 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
REINSTATEMENT 2023-08-15
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State