Entity Name: | PATRICK DYER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Mar 2013 (12 years ago) |
Document Number: | P13000022495 |
FEI/EIN Number | 462266584 |
Address: | 555 North Congress Avenue, Boynton Beach, FL, 33426, US |
Mail Address: | 555 North Congress Avenue, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DYER PATRICK J | Agent | 555 North Congress Avenue, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
DYER PATRICK J | President | 555 North Congress Avenue, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
DYER PATRICK J | Vice President | 555 North Congress Avenue, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
DYER PATRICK J | Secretary | 555 North Congress Avenue, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
DYER PATRICK J | Treasurer | 555 North Congress Avenue, Boynton Beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-03-30 | 555 North Congress Avenue, Suite 302, Boynton Beach, FL 33426 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-04 | 555 North Congress Avenue, Suite 302, Boynton Beach, FL 33426 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-04 | 555 North Congress Avenue, Suite 302, Boynton Beach, FL 33426 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State