Entity Name: | THERA P, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Apr 2011 (14 years ago) |
Document Number: | P11000033382 |
FEI/EIN Number | 451495513 |
Address: | 1605 Town Center Blvd, Suite A, Weston, FL, 33326, US |
Mail Address: | 386 Coconut Circle, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schrier Martin T | Agent | 200 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
AUGUSTINO DANA S | Director | 386 COCONUT CIRCLE, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
AUGUSTINO DANA S | President | 386 COCONUT CIRCLE, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 1605 Town Center Blvd, Suite A, Weston, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 1605 Town Center Blvd, Suite A, Weston, FL 33326 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-14 | Schrier, Martin T | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-23 | 200 S. BISCAYNE BLVD., SUITE 3000, MIAMI, FL 33131 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State