Entity Name: | ANNE MARIE DIETZ, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 10 Sep 2014 (10 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 Aug 2017 (8 years ago) |
Document Number: | P14000075139 |
FEI/EIN Number | 47-1907497 |
Address: | 1630 North Ocean Breeze, Lake Worth Beach, FL 33460 |
Mail Address: | 1630 North Ocean Breeze, Lake Worth Beach, FL 33460 |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Elber, Patrick | Agent | 1201 HAYS STREET, TALLAHASSEE, FL 32301 |
Name | Role | Address |
---|---|---|
Dietz, Anne Marie | President | 1630 North Ocean Breeze, Lake Worth Beach, FL 33460 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000051932 | DIETZ-ELBER REAL ESTATE | ACTIVE | 2022-04-25 | 2027-12-31 | No data | 1630 NORTH OCEAN BREEZE, LAKE WORTH BEACH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-25 | 1630 North Ocean Breeze, Lake Worth Beach, FL 33460 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-25 | 1630 North Ocean Breeze, Lake Worth Beach, FL 33460 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-25 | Elber, Patrick | No data |
AMENDMENT AND NAME CHANGE | 2017-08-21 | ANNE MARIE DIETZ, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-15 |
Amendment and Name Change | 2017-08-21 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-10 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State