Search icon

BOZANIC LAW, P.A.

Company Details

Entity Name: BOZANIC LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 May 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000042192
FEI/EIN Number 272581495
Address: 17100 Royal Palm Blvd., Weston, FL, 33326, US
Mail Address: 17100 Royal Palm Blvd., Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOZANIC LAW, P.A. 401(K) PLAN 2023 272581495 2024-05-02 BOZANIC LAW, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 9549209750
Plan sponsor’s address 2847 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
BOZANIC LAW, P.A. 401(K) PLAN 2022 272581495 2023-05-27 BOZANIC LAW, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 9549209750
Plan sponsor’s address 2847 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BOZANIC ZELJKA Agent 17100 Royal Palm Blvd., Weston, FL, 33326

President

Name Role Address
BOZANIC ZELJKA President 17100 ROYAL PALM BLVD., WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 17100 Royal Palm Blvd., Suite 1, Weston, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-05 17100 Royal Palm Blvd., Suite 1, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2023-07-05 17100 Royal Palm Blvd., Suite 1, Weston, FL 33326 No data
NAME CHANGE AMENDMENT 2014-09-26 BOZANIC LAW, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State