Search icon

PAMELA BONADONNA CPA PA

Company Details

Entity Name: PAMELA BONADONNA CPA PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2015 (9 years ago)
Document Number: P08000019468
FEI/EIN Number 262028336
Address: 348 SW MIRACLE STRIP PKWY - STE. 15, FORT WALTON BEACH, FL, 32548
Mail Address: 348 SW MIRACLE STRIP PKWY - STE. 15, FORT WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
BONADONNA PAMELA L Agent 348 SW MIRACLE STRIP PKWY - STE. 15, FORT WALTON BEACH, FL, 32548

President

Name Role Address
BONADONNA PAMELA L President 348 SW MIRACLE STRIP PKWY - STE. 15, FORT WALTON BEACH, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000106072 EMERALD COAST TAX AND ACCOUNTING EXPERTS EXPIRED 2014-10-20 2019-12-31 No data 348 SW MIRACLE STRIP PKWY SUITE 14, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 348 SW MIRACLE STRIP PKWY - STE. 15, FORT WALTON BEACH, FL 32548 No data
AMENDMENT 2015-08-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-06 348 SW MIRACLE STRIP PKWY - STE. 15, FORT WALTON BEACH, FL 32548 No data
CHANGE OF MAILING ADDRESS 2015-08-06 348 SW MIRACLE STRIP PKWY - STE. 15, FORT WALTON BEACH, FL 32548 No data
AMENDMENT 2013-08-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08
Amendment 2015-08-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State