Entity Name: | CATHERINE J. RHODES P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jun 2018 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 May 2019 (6 years ago) |
Document Number: | P18000056860 |
FEI/EIN Number | 83-1216639 |
Address: | 1007 Royal Troon Court, Tarpon Springs, FL, 34688, US |
Mail Address: | 1007 Royal Troon Court, Tarpon Springs, FL, 34688, US |
ZIP code: | 34688 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RHODES CATHERINE J | Agent | 1007 Royal Troon Court, Tarpon Springs, FL, 34688 |
Name | Role | Address |
---|---|---|
RHODES CATHERINE J | President | 1007 Royal Troon Court, Tarpon Springs, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-07-14 | 1007 Royal Troon Court, Tarpon Springs, FL 34688 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-14 | 1007 Royal Troon Court, Tarpon Springs, FL 34688 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-14 | 1007 Royal Troon Court, Tarpon Springs, FL 34688 | No data |
NAME CHANGE AMENDMENT | 2019-05-07 | CATHERINE J. RHODES P.A. | No data |
NAME CHANGE AMENDMENT | 2019-03-29 | CALLA LILY REAL ESTATE P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2020-07-14 |
ANNUAL REPORT | 2020-02-07 |
Name Change | 2019-05-07 |
ANNUAL REPORT | 2019-04-26 |
Name Change | 2019-03-29 |
Domestic Profit | 2018-06-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State