Entity Name: | COURTNEY SILVERMAN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Jun 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 20 Sep 2007 (17 years ago) |
Document Number: | P05000089673 |
FEI/EIN Number | 203034942 |
Address: | 1690 Lakeshore Circle, WESTON, FL, 33326, US |
Mail Address: | 1690 Lakeshore Circle, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVERMAN COURTNEY W | Agent | 1690 Lakeshore Circle, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
SILVERMAN COURTNEY W | President | 1690 Lakeshore Circle, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
Silverman Andrew LVP | Vice President | 1690 Lakeshore Circle, Weston, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-28 | 1690 Lakeshore Circle, WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-28 | 1690 Lakeshore Circle, WESTON, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-28 | 1690 Lakeshore Circle, WESTON, FL 33326 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-19 | SILVERMAN, COURTNEY W | No data |
CANCEL ADM DISS/REV | 2007-09-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State