Search icon

MICHELL LYN ARNOW, PH.D., P.A.

Company Details

Entity Name: MICHELL LYN ARNOW, PH.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jun 2006 (19 years ago)
Document Number: P05000108909
FEI/EIN Number 203257082
Address: Spring Lake View Center, 7345 W. Sandlake Road, Orlando, FL, 32819, US
Mail Address: 12449 Cruxbury Dr., Windermere, FL, 34786, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ARNOW MICHELL L Agent 12449 CRUXBURY DRIVE, WINDERMERE, FL, 34786

Director

Name Role Address
ARNOW MICHELL L Director 12449 CRUXBURY DRIVE, WINDERMERE, FL, 34786

President

Name Role Address
ARNOW MICHELL L President 12449 CRUXBURY DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-18 Spring Lake View Center, 7345 W. Sandlake Road, Suite 305, Orlando, FL 32819 No data
CHANGE OF MAILING ADDRESS 2018-02-18 Spring Lake View Center, 7345 W. Sandlake Road, Suite 305, Orlando, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2018-02-18 ARNOW, MICHELL L No data
AMENDMENT 2006-06-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-21 12449 CRUXBURY DRIVE, WINDERMERE, FL 34786 No data
AMENDMENT AND NAME CHANGE 2006-04-19 MICHELL LYN ARNOW, PH.D., P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State