Search icon

LINDSEY, FERRY AND PARKER PA

Company Details

Entity Name: LINDSEY, FERRY AND PARKER PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Mar 2022 (3 years ago)
Document Number: P12000002714
FEI/EIN Number 45-4216208
Address: 341 North Maitland Avenue, Maitland, FL, 32751, US
Mail Address: 871 Dixie Parkway, WINTER PARK, FL, 32789, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LINDSEY WARREN W Agent 341 North Maitland, Maitland, FL, 32751

Director

Name Role Address
LINDSEY WARREN W Director 341 North Maitland Avenue, Maitland, FL, 32751
FERRY MATTHEW Director 341 North Maitland Avenue, Maitland, FL, 32751
Parker Ashley Director 341 North Maitland Avenue, Maitland, FL, 32751

President

Name Role Address
LINDSEY WARREN W President 341 North Maitland Avenue, Maitland, FL, 32751

Treasurer

Name Role Address
LINDSEY WARREN W Treasurer 341 North Maitland Avenue, Maitland, FL, 32751

Secretary

Name Role Address
LINDSEY WARREN W Secretary 341 North Maitland Avenue, Maitland, FL, 32751

Vice President

Name Role Address
FERRY MATTHEW Vice President 341 North Maitland Avenue, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 341 North Maitland Avenue, Suite 130, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 341 North Maitland, Suite 130, Maitland, FL 32751 No data
NAME CHANGE AMENDMENT 2022-03-04 LINDSEY, FERRY AND PARKER PA No data
CHANGE OF MAILING ADDRESS 2017-01-09 341 North Maitland Avenue, Suite 130, Maitland, FL 32751 No data
AMENDMENT AND NAME CHANGE 2014-08-13 LAW OFFICEFERRY, P.A. No data
REGISTERED AGENT NAME CHANGED 2014-08-13 LINDSEY, WARREN W No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-28
Name Change 2022-03-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State