Search icon

CORE WEALTH ADVISORS, INC.

Company Details

Entity Name: CORE WEALTH ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Nov 2013 (11 years ago)
Document Number: P13000092035
FEI/EIN Number 46-4043337
Address: 124 S Florida Ave, 4th Floor, LAKELAND, FL, 33801, US
Mail Address: 124 S Florida Ave, 4th Floor, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1770532 124 SOUTH FLORIDA AVENUE, SUITE 4, LAKELAND, FL, 33801 124 SOUTH FLORIDA AVENUE, SUITE 4, LAKELAND, FL, 33801 8639044745

Filings since 2024-11-13

Form type 13F-HR
File number 028-20093
Filing date 2024-11-13
Reporting date 2024-09-30
File View File

Filings since 2024-09-12

Form type N-PX
File number 028-20093
Filing date 2024-09-12
Reporting date 2024-06-30
File View File

Filings since 2024-08-15

Form type 13F-HR
File number 028-20093
Filing date 2024-08-15
Reporting date 2024-06-30
File View File

Filings since 2024-05-15

Form type 13F-HR
File number 028-20093
Filing date 2024-05-15
Reporting date 2024-03-31
File View File

Filings since 2024-02-14

Form type 13F-HR
File number 028-20093
Filing date 2024-02-14
Reporting date 2023-12-31
File View File

Filings since 2023-11-13

Form type 13F-HR
File number 028-20093
Filing date 2023-11-13
Reporting date 2023-09-30
File View File

Filings since 2023-08-14

Form type 13F-HR
File number 028-20093
Filing date 2023-08-14
Reporting date 2023-06-30
File View File

Filings since 2023-04-27

Form type 13F-HR
File number 028-20093
Filing date 2023-04-27
Reporting date 2023-03-31
File View File

Filings since 2023-02-14

Form type 13F-HR
File number 028-20093
Filing date 2023-02-14
Reporting date 2022-12-31
File View File

Filings since 2022-11-10

Form type 13F-HR
File number 028-20093
Filing date 2022-11-10
Reporting date 2022-09-30
File View File

Filings since 2022-08-12

Form type 13F-HR
File number 028-20093
Filing date 2022-08-12
Reporting date 2022-06-30
File View File

Filings since 2022-05-16

Form type 13F-HR
File number 028-20093
Filing date 2022-05-16
Reporting date 2022-03-31
File View File

Filings since 2022-02-14

Form type 13F-HR
File number 028-20093
Filing date 2022-02-14
Reporting date 2021-12-31
File View File

Filings since 2021-11-09

Form type 13F-HR
File number 028-20093
Filing date 2021-11-09
Reporting date 2021-09-30
File View File

Filings since 2021-08-03

Form type 13F-HR
File number 028-20093
Filing date 2021-08-03
Reporting date 2021-06-30
File View File

Filings since 2021-05-04

Form type 13F-HR
File number 028-20093
Filing date 2021-05-04
Reporting date 2021-03-31
File View File

Filings since 2021-02-05

Form type 13F-HR
File number 028-20093
Filing date 2021-02-05
Reporting date 2020-12-31
File View File

Filings since 2020-11-12

Form type 13F-HR
File number 028-20093
Filing date 2020-11-12
Reporting date 2020-09-30
File View File

Filings since 2020-07-31

Form type 13F-HR
File number 028-20093
Filing date 2020-07-31
Reporting date 2020-06-30
File View File

Filings since 2020-04-29

Form type 13F-HR
File number 028-20093
Filing date 2020-04-29
Reporting date 2020-03-31
File View File

Filings since 2020-02-14

Form type 13F-HR
File number 028-20093
Filing date 2020-02-14
Reporting date 2019-12-31
File View File

Agent

Name Role Address
FOSS CHARLES T Agent 733 Mississippi Ave, LAKELAND, FL, 33801

President

Name Role Address
FOSS CHARLES T President 733 Mississippi Ave, LAKELAND, FL, 33801

Vice President

Name Role Address
DUNHAM NATHAN Vice President 4818 HANCOCK LAKE ROAD, LAKELAND, FL, 33812
Foss Andrew Vice President 2570 Laurel Glen Dr, LAKELAND, FL, 33803

Chief Compliance Officer

Name Role Address
Weaver Paul Chief Compliance Officer 7540 Reflections Drive, Lakeland, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 124 S Florida Ave, 4th Floor, LAKELAND, FL 33801 No data
CHANGE OF MAILING ADDRESS 2019-01-29 124 S Florida Ave, 4th Floor, LAKELAND, FL 33801 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 733 Mississippi Ave, LAKELAND, FL 33801 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State