Search icon

OCEANSIDE DERMATOLOGY P.A.

Company Details

Entity Name: OCEANSIDE DERMATOLOGY P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 May 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2008 (16 years ago)
Document Number: P07000062939
FEI/EIN Number 830502082
Address: 748 CAMINO LAKES CIRCLE, BOCA RATON, FL, 33486, US
Mail Address: 748 CAMINO LAKES CIRCLE, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HERNE KATHLEEN Agent 748 CAMINO LAKES CIRCLE, BOCA RATON, FL, 33486

President

Name Role Address
HERNE KATHLEEN President 748 CAMINO LAKES CIRCLE, BOCA RATON, FL, 33486

Treasurer

Name Role Address
HERNE KATHLEEN Treasurer 748 CAMINO LAKES CIRCLE, BOCA RATON, FL, 33486

Secretary

Name Role Address
HERNE KATHLEEN Secretary 748 CAMINO LAKES CIRCLE, BOCA RATON, FL, 33486

Director

Name Role Address
HERNE KATHLEEN Director 748 CAMINO LAKES CIRCLE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-05 748 CAMINO LAKES CIRCLE, BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 2013-03-05 748 CAMINO LAKES CIRCLE, BOCA RATON, FL 33486 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-05 748 CAMINO LAKES CIRCLE, BOCA RATON, FL 33486 No data
REGISTERED AGENT NAME CHANGED 2009-05-07 HERNE, KATHLEEN No data
CANCEL ADM DISS/REV 2008-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State