Search icon

LORRAINE C. ANDY, L.C.S.W., INC.

Company Details

Entity Name: LORRAINE C. ANDY, L.C.S.W., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Nov 2004 (20 years ago)
Document Number: P04000160160
FEI/EIN Number 141918811
Address: 399 NW 2ND Ave, Suite 202, BOCA RATON, FL, 33432, US
Mail Address: 399 NW 2nd Ave, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ANDY LORRAINE Agent 399 NW 2nd Ave, Boca Raton, FL, 33432

President

Name Role Address
ANDY LORRAINE C President 399 NW 2ND Ave, BOCA RATON, FL, 33432

Secretary

Name Role Address
ANDY LORRAINE C Secretary 399 NW 2ND Ave, BOCA RATON, FL, 33432

Treasurer

Name Role Address
ANDY LORRAINE C Treasurer 399 NW 2ND Ave, BOCA RATON, FL, 33432

Director

Name Role Address
ANDY LORRAINE C Director 399 NW 2ND Ave, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035803 THE CENTER FOR ALL RELATIONSHIPS EXPIRED 2012-04-15 2017-12-31 No data 370 WEST CAMINO GARDENS BLVD., SUITE 213, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 399 NW 2ND Ave, Suite 202, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2014-01-10 399 NW 2ND Ave, Suite 202, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 399 NW 2nd Ave, Suite 202, Boca Raton, FL 33432 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State