Entity Name: | CHRISTINE MILANO, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jul 2007 (18 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 31 Jan 2011 (14 years ago) |
Document Number: | P07000084258 |
FEI/EIN Number | 261439703 |
Address: | 11207 FITNESS CT, NEW PORT RICHEY, FL, 34654, US |
Mail Address: | 11207 FITNESS CT, NEW PORT RICHEY, FL, 34654, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILANO CHRISTINE | Agent | 11207 FITNESS CT, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
MILANO CHRISTINE | President | 11207 FITNESS CT, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-06 | 11207 FITNESS CT, NEW PORT RICHEY, FL 34654 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-06 | 11207 FITNESS CT, NEW PORT RICHEY, FL 34654 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-06 | 11207 FITNESS CT, NEW PORT RICHEY, FL 34654 | No data |
AMENDMENT AND NAME CHANGE | 2011-01-31 | CHRISTINE MILANO, P.A. | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-26 | MILANO, CHRISTINE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State