Entity Name: | LAURA MARIE URNESS, PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Aug 2013 (11 years ago) |
Document Number: | P13000069445 |
FEI/EIN Number | 46-3521819 |
Address: | 815 W BOYNTON BEACH BLVD APT 12206, 12206, Boynton Beach, FL, 33426, US |
Mail Address: | 815 W BOYNTON BEACH BLVD APT 12206, 12-206, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URNESS LAURA | Agent | 815 W BOYNTON BEACH BLVD APT 12206, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
Urness Laura M | Director | 815 W Boynton Beach Blvd, Boynton Beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-10 | 815 W BOYNTON BEACH BLVD APT 12206, 12206, Boynton Beach, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-10 | 815 W BOYNTON BEACH BLVD APT 12206, 12206, Boynton Beach, FL 33426 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-10 | 815 W BOYNTON BEACH BLVD APT 12206, 12-206, Boynton Beach, FL 33426 | No data |
REGISTERED AGENT NAME CHANGED | 2014-07-14 | URNESS, LAURA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
AMENDED ANNUAL REPORT | 2023-09-11 |
AMENDED ANNUAL REPORT | 2023-09-08 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State