Entity Name: | FENSTER AND COHEN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Aug 2009 (15 years ago) |
Document Number: | P09000072513 |
FEI/EIN Number | 270836366 |
Address: | 111 N. Pine Island Rd., Plantation, FL, 33324, US |
Mail Address: | 111 N. Pine Island Rd., Plantation, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENOWITZ ALFRED P | Agent | 1776 N. Pine Island Rd, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
FENSTER JEFFREY M | President | 111 N. Pine Island Rd., Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
FENSTER JEFFREY M | Secretary | 111 N. Pine Island Rd., Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
FENSTER JEFFREY M | Treasurer | 111 N. Pine Island Rd., Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
COHEN STACIE | Vice President | 111 N. Pine Island Rd., Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 111 N. Pine Island Rd., Suite 210, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 111 N. Pine Island Rd., Suite 210, Plantation, FL 33324 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-06 | 1776 N. Pine Island Rd, Suite 224, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State