Entity Name: | PAUL M. COWAN & ASSOCIATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Jan 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Apr 2015 (10 years ago) |
Document Number: | P15000007764 |
FEI/EIN Number | 472825992 |
Address: | 8925 SW 148 STREET, SUITE 100, MIAMI, FL, 33176, US |
Mail Address: | 8925 SW 148 STREET, SUITE 100, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPIN-OFF TERMINATION PLAN FOR PAUL M. COWAN & ASSOCIATES, P.A | 2020 | 472825992 | 2021-07-29 | PAUL M. COWAN & ASSOCIATES, P.A. | 6 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-07-29 |
Name of individual signing | SHERYL SOUTHWICK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-07-10 |
Business code | 541214 |
Sponsor’s telephone number | 3052511943 |
Plan sponsor’s address | 17345 SOUTH DIXIE HIGHWAY, PALMETTO BAY, FL, 33157 |
Signature of
Role | Plan administrator |
Date | 2021-09-16 |
Name of individual signing | SHERYL SOUTHWICK |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
COWAN PAUL M | Agent | 8925 SW 148 Street, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
Cowan Paul M | President | 8925 SW 148 Street, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
Cowan Paul M | Secretary | 8925 SW 148 Street, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
Cowan Paul M | Treasurer | 8925 SW 148 Street, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 8925 SW 148 Street, Suite 100, MIAMI, FL 33176 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-20 | 8925 SW 148 STREET, SUITE 100, MIAMI, FL 33176 | No data |
CHANGE OF MAILING ADDRESS | 2017-12-20 | 8925 SW 148 STREET, SUITE 100, MIAMI, FL 33176 | No data |
NAME CHANGE AMENDMENT | 2015-04-16 | PAUL M. COWAN & ASSOCIATES, P.A. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000822254 | TERMINATED | 1000000806722 | DADE | 2018-12-12 | 2038-12-19 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Paul M. Cowan & Associates, P.A., Appellant(s) v. David K. Oaks and Gulf Coast Community Foundation, Inc., Appellee(s). | 2D2024-2141 | 2024-09-10 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | David K. Oaks |
Role | Appellee |
Status | Active |
Representations | Hunter G. Norton |
Name | GULF COAST COMMUNITY FOUNDATION, INC. |
Role | Appellee |
Status | Active |
Representations | Hunter G. Norton, Duane Allan Daiker |
Name | Hon. Hunter Wyman Carroll |
Role | Judge/Judicial Officer |
Status | Active |
Name | Sarasota Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | PAUL M. COWAN & ASSOCIATES, P.A. |
Role | Appellant |
Status | Active |
Representations | Paul Miles Cowan, Manuel A. Celaya, Kelly Kathryn Nettleton |
Docket Entries
Docket Date | 2024-11-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE TO MOTION TO CONSOLIDATE |
On Behalf Of | Gulf Coast Community Foundation, Inc. |
Docket Date | 2024-11-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Gulf Coast Community Foundation, Inc. |
Docket Date | 2024-11-05 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | Paul M. Cowan & Associates, P.A. |
Docket Date | 2024-11-05 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case or Issue |
On Behalf Of | Paul M. Cowan & Associates, P.A. |
Docket Date | 2024-09-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER APPEALED |
On Behalf Of | Paul M. Cowan & Associates, P.A. |
Docket Date | 2024-12-27 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute. |
View | View File |
Docket Date | 2024-12-12 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | 4208 PAGES |
On Behalf Of | Sarasota Clerk |
Docket Date | 2024-12-11 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Appellant's motion to consolidate is granted, and the above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number. |
View | View File |
Docket Date | 2024-11-06 |
Type | Order |
Subtype | Order to File Response |
Description | Appellee shall respond to Appellant's motion to consolidate within 15 days of the date of this order. |
View | View File |
Docket Date | 2024-09-10 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Paul M. Cowan & Associates, P.A. |
View | View File |
Docket Date | 2024-09-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Docket Date | 2024-09-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-25 |
AMENDED ANNUAL REPORT | 2018-07-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-07-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State