Entity Name: | ANNA H. RESNICK, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 May 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Oct 2010 (14 years ago) |
Document Number: | P06000073055 |
FEI/EIN Number | 800257580 |
Address: | 812 Glouchester St, Boca Raton, FL, 33487, US |
Mail Address: | 812 Glouchester St, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Resnick Anna | Agent | 4722 NW Boca Raton Blvd, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
RESNICK ANNA H | President | 812 Glouchester St, Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
RESNICK ANNA H | Secretary | 812 Glouchester St, Boca Raton, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000122746 | SOUTH FLORIDA EXCLUSIVE REALTY | ACTIVE | 2020-09-21 | 2025-12-31 | No data | 290 CENTRE ST, SUITE 207, NEWTON, MA, 02458 |
G10000084926 | SOUTH FLORIDA EXCLUSIVE REALTY | EXPIRED | 2010-09-15 | 2015-12-31 | No data | P.O. BOX 688, BROOKLINE, MA, 02446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-09 | Resnick, Anna | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-05 | 812 Glouchester St, Boca Raton, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-05 | 812 Glouchester St, Boca Raton, FL 33487 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-05 | 4722 NW Boca Raton Blvd, Suite C-108, Boca Raton, FL 33431 | No data |
AMENDMENT | 2010-10-19 | No data | No data |
CANCEL ADM DISS/REV | 2009-11-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State