Search icon

ROBERT DOUGLAS STEWART, P.A.

Company Details

Entity Name: ROBERT DOUGLAS STEWART, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Apr 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jun 2011 (14 years ago)
Document Number: P11000039262
FEI/EIN Number 451959668
Address: 15819 Secoya Reserve Circle, NAPLES, FL, 34110, US
Mail Address: 15819 Secoya Reserve Circle, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
STEWART ROBERT D Agent 15819 Secoya Reserve Circle, NAPLES, FL, 34110

Director

Name Role Address
STEWART ROBERT D Director 15819 Secoya Reserve Circle, NAPLES, FL, 34110

President

Name Role Address
STEWART ROBERT D President 15819 Secoya Reserve Circle, NAPLES, FL, 34110

Secretary

Name Role Address
STEWART ROBERT D Secretary 15819 Secoya Reserve Circle, NAPLES, FL, 34110

Treasurer

Name Role Address
STEWART ROBERT D Treasurer 15819 Secoya Reserve Circle, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 15819 Secoya Reserve Circle, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2014-01-14 15819 Secoya Reserve Circle, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 15819 Secoya Reserve Circle, NAPLES, FL 34110 No data
NAME CHANGE AMENDMENT 2011-06-21 ROBERT DOUGLAS STEWART, P.A. No data
AMENDMENT AND NAME CHANGE 2011-06-20 ROBERT DOUGLAS STEWART, P.A. No data
NAME CHANGE AMENDMENT 2011-06-20 ROBERT DOUGLAS STEWART, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State