Search icon

VICKY SFETCU, P.A.

Company Details

Entity Name: VICKY SFETCU, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Aug 2015 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Sep 2015 (9 years ago)
Document Number: P15000068756
FEI/EIN Number APPLIED FOR
Address: 2131 HOLLYWOOD BLVD, 202, HOLLYWOOD, FL 33020
Mail Address: 2131 HOLLYWOOD BLVD, 202, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SFETCU, VICKY Agent 2131 HOLLYWOOD BLVD, 202, HOLLYWOOD, FL 33020

President

Name Role Address
SFETCU, VICKY President 2131 HOLLYWOOD BLVD, 202 HOLLYWOOD, FL 33020

Treasurer

Name Role Address
SFETCU, VICKY Treasurer 2131 HOLLYWOOD BLVD, 202 HOLLYWOOD, FL 33020

Secretary

Name Role Address
SFETCU, VICKY Secretary 2131 HOLLYWOOD BLVD, 202 HOLLYWOOD, FL 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2131 HOLLYWOOD BLVD, 202, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2023-04-28 2131 HOLLYWOOD BLVD, 202, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2131 HOLLYWOOD BLVD, 202, HOLLYWOOD, FL 33020 No data
NAME CHANGE AMENDMENT 2015-09-01 VICKY SFETCU, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
Name Change 2015-09-01

Date of last update: 20 Jan 2025

Sources: Florida Department of State