Search icon

TONI L. CAMPBELL, P.A.

Company Details

Entity Name: TONI L. CAMPBELL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: P06000006198
FEI/EIN Number 204133679
Address: 6696 VISTA PARK BLVD., ORLANDO, FL, 32829
Mail Address: 6696 VISTA PARK BLVD., ORLANDO, FL, 32829
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL TONI Agent 6696 VISTA PARK BLVD., ORLANDO, FL, 32829

President

Name Role Address
CAMPBELL TONI President 6696 VISTA PARK BLVD., ORLANDO, FL, 32829

Secretary

Name Role Address
CAMPBELL TONI Secretary 6696 VISTA PARK BLVD., ORLANDO, FL, 32829

Treasurer

Name Role Address
CAMPBELL TONI Treasurer 6696 VISTA PARK BLVD., ORLANDO, FL, 32829

Director

Name Role Address
CAMPBELL TONI Director 6696 VISTA PARK BLVD., ORLANDO, FL, 32829

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000017663 TLC HOME PARTNERS ACTIVE 2022-02-11 2027-12-31 No data 6696 VISTA PARK BLVD, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-01-28 TONI L. CAMPBELL, P.A. No data
REGISTERED AGENT NAME CHANGED 2013-05-01 CAMPBELL, TONI No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 6696 VISTA PARK BLVD., ORLANDO, FL 32829 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
Amendment and Name Change 2022-01-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State