Search icon

TIMOTHY GEORGE WHITTMORE P.A.

Company Details

Entity Name: TIMOTHY GEORGE WHITTMORE P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Oct 2023 (a year ago)
Document Number: P16000045154
FEI/EIN Number 81-3965314
Address: 504 MASSACHUSETTS AVE, Fort Walton Beach, FL, 32547, US
Mail Address: 504 MASSACHUSETTS AVE, Fort Walton Beach, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Whittemore Timothy G Agent 504 Massachusetts Ave, Fort Walton Beach, FL, 32547

President

Name Role Address
Whittemore Timothy GP, T President 504 Massachusetts Ave, Fort Walton Beach, FL, 32547

Treasurer

Name Role Address
Whittemore Timothy GP, T Treasurer 504 Massachusetts Ave, Fort Walton Beach, FL, 32547

Secretary

Name Role Address
Whittemore Timothy GS, D Secretary 1460 Bentley Circle, Fort Walton Beach, FL, 32547

Director

Name Role Address
Whittemore Timothy GS, D Director 1460 Bentley Circle, Fort Walton Beach, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-28 504 MASSACHUSETTS AVE, Fort Walton Beach, FL 32547 No data
CHANGE OF MAILING ADDRESS 2024-01-28 504 MASSACHUSETTS AVE, Fort Walton Beach, FL 32547 No data
REGISTERED AGENT NAME CHANGED 2024-01-28 Whittemore, Timothy George No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 504 Massachusetts Ave, Fort Walton Beach, FL 32547 No data
AMENDMENT AND NAME CHANGE 2023-10-11 TIMOTHY GEORGE WHITTMORE P.A. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2024-01-28
Amendment and Name Change 2023-10-11
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-06-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State