Search icon

STEPHEN S. WENDER, M.D., P.A.

Company Details

Entity Name: STEPHEN S. WENDER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 2018 (6 years ago)
Document Number: P18000100095
FEI/EIN Number 83-2878631
Address: 7274 GATESIDE DRIVE, BOCA RATON, FL, 33496
Mail Address: 7274 GATESIDE DRIVE, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SILVERMAN ADAM J Agent 100 SE 3rd Avenue, Fort Lauderdale, FL, 33394

President

Name Role Address
WENDER STEPHEN SM.D. President 7274 GATESIDE DRIVE, BOCA RATON, FL, 33496

Secretary

Name Role Address
WENDER STEPHEN SM.D. Secretary 7274 GATESIDE DRIVE, BOCA RATON, FL, 33496

Treasurer

Name Role Address
WENDER STEPHEN SM.D. Treasurer 7274 GATESIDE DRIVE, BOCA RATON, FL, 33496

Director

Name Role Address
WENDER STEPHEN SM.D. Director 7274 GATESIDE DRIVE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 100 SE 3rd Avenue, Suite 1850, Fort Lauderdale, FL 33394 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000294676 TERMINATED 1000000992706 BROWARD 2024-05-10 2034-05-15 $ 427.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000581389 TERMINATED 1000000971918 BROWARD 2023-11-27 2033-11-29 $ 849.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-01
Domestic Profit 2018-12-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State