Search icon

LAW OFFICE OF A. M. ROMAINE P.A.

Company Details

Entity Name: LAW OFFICE OF A. M. ROMAINE P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2005 (20 years ago)
Document Number: P05000074462
FEI/EIN Number 202881263
Address: 835 Executive Ln, Ste. 110, Rockledge, FL, 32955, US
Mail Address: 835 Executive Ln, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ROMAINE AMY M Agent 835 Executive Ln., Rockledge, FL, 32955

President

Name Role Address
ROMAINE AMY M President 835 Executive Ln., Rockledge, FL, 32955

Treasurer

Name Role Address
ROMAINE AMY M Treasurer 835 Executive Ln., Rockledge, FL, 32955

Vice President

Name Role Address
NUGENT LAUREL A Vice President 835 Executive Ln., Rockledge, FL, 32955

Secretary

Name Role Address
NUGENT LAUREL A Secretary 835 Executive Ln., Rockledge, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000153433 ROMAINE & NUGENT, ATTORNEYS AT LAW ACTIVE 2020-12-03 2025-12-31 No data 835 EXECUTIVE LN, STE 110, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 835 Executive Ln, Ste. 110, Ste. B, Rockledge, FL 32955 No data
CHANGE OF MAILING ADDRESS 2022-03-08 835 Executive Ln, Ste. 110, Ste. B, Rockledge, FL 32955 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 835 Executive Ln., Ste. 110, Rockledge, FL 32955 No data
REGISTERED AGENT NAME CHANGED 2008-02-25 ROMAINE, AMY M No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State