Entity Name: | DR. STACY FRIEDMAN, PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Jan 2016 (9 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Nov 2018 (6 years ago) |
Document Number: | P16000007242 |
FEI/EIN Number | 81-3685015 |
Address: | 11886 FOXBRIAR LAKE TRAIL, BOYNTON BEACH, FL, 33473 |
Mail Address: | 2200 NW Corporate Blvd., Boca Raton, FL, 33431, US |
ZIP code: | 33473 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
L. Gregory Loomar, PA | Agent | 5550 Glades Road, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
FRIEDMAN STACY Dr. | President | 11886 FOXBRIAR LAKE TRAIL, BOYNTON BEACH, FL, 33473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-20 | 11886 FOXBRIAR LAKE TRAIL, BOYNTON BEACH, FL 33473 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-15 | 5550 Glades Road, 500, Boca Raton, FL 33431 | No data |
AMENDMENT AND NAME CHANGE | 2018-11-26 | DR. STACY FRIEDMAN, PA | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | L. Gregory Loomar, PA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-03-11 |
Amendment and Name Change | 2018-11-26 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-04-26 |
Domestic Profit | 2016-01-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State