Search icon

ANGEL E TAFUR, MD, P.A.

Company Details

Entity Name: ANGEL E TAFUR, MD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Sep 2005 (19 years ago)
Document Number: P05000122779
FEI/EIN Number 203430034
Address: 1503 BUENOS AIRES BLVD, SUITE 160, THE VILLAGES, FL, 32159, US
Mail Address: 1503 BUENOS AIRES BLVD, SUITE 160, THE VILLAGES, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Thompson Emmitt Agent 1503 BUENOS AIRES BLVD, THE VILLAGES, FL, 32159

President

Name Role Address
Thompson Emmitt President 1503 BUENOS AIRES BLVD, THE VILLAGES, FL, 32159

Secretary

Name Role Address
Thompson Emmitt Secretary 1503 BUENOS AIRES BLVD, THE VILLAGES, FL, 32159

Treasurer

Name Role Address
Thompson Emmitt Treasurer 1503 BUENOS AIRES BLVD, THE VILLAGES, FL, 32159

Director

Name Role Address
Thompson Emmitt Director 1503 BUENOS AIRES BLVD, THE VILLAGES, FL, 32159

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-02 Thompson, Emmitt No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 1503 BUENOS AIRES BLVD, SUITE 160, THE VILLAGES, FL 32159 No data
CHANGE OF MAILING ADDRESS 2024-03-18 1503 BUENOS AIRES BLVD, SUITE 160, THE VILLAGES, FL 32159 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 1503 BUENOS AIRES BLVD, SUITE 160, THE VILLAGES, FL 32159 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State