Search icon

DONALD P WIDMAYER JR, P.A.

Company Details

Entity Name: DONALD P WIDMAYER JR, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Sep 2005 (19 years ago)
Document Number: P05000128584
FEI/EIN Number 203507041
Address: 130 S. Indian River Dr., Fort Pierce, FL, 34950, US
Mail Address: 130 S. Indian River Dr, Fort Pierce, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
WIDMAYER DONALD PJr. Agent 130 S. Indian River Dr., Fort Pierce, FL, 34950

President

Name Role Address
WIDMAYER DONALD PJr. President 130 S. Indian River Dr., Fort Pierce, FL, 34950

Vice President

Name Role Address
WIDMAYER DONALD PJr. Vice President 130 S. Indian River Dr., Fort Pierce, FL, 34950

Secretary

Name Role Address
WIDMAYER DONALD PJr. Secretary 130 S. Indian River Dr., Fort Pierce, FL, 34950

Treasurer

Name Role Address
WIDMAYER DONALD PJr. Treasurer 130 S. Indian River Dr., Fort Pierce, FL, 34950

Director

Name Role Address
WIDMAYER DONALD PJr. Director 130 S. Indian River Dr., Fort Pierce, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000135063 FLORIDA COASTAL LIFESTYLE REALTY ACTIVE 2017-12-11 2027-12-31 No data 528 PEACHTREE ST, EMPORIA, VA, 23847
G17000135068 TOP PRODUCER SCHOOL OF REAL ESTATE ACTIVE 2017-12-11 2027-12-31 No data 528 PEACHTREE ST, EMPORIA, VA, 23847

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 130 S. Indian River Dr., STE 202, Fort Pierce, FL 34950 No data
CHANGE OF MAILING ADDRESS 2022-04-05 130 S. Indian River Dr., STE 202, Fort Pierce, FL 34950 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 130 S. Indian River Dr., STE 202, Fort Pierce, FL 34950 No data
REGISTERED AGENT NAME CHANGED 2013-04-27 WIDMAYER , DONALD P, Jr. No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State