Search icon

DR. BARRY L. DUNCAN, P.A.

Company Details

Entity Name: DR. BARRY L. DUNCAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Mar 1994 (31 years ago)
Document Number: P94000019992
FEI/EIN Number 65-0471305
Address: 816 Avon Road, WEST PALM BEACH, FL 33401
Mail Address: 816 Avon Road, WEST PALM BEACH, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KRAMER, SCOTT Agent 1155 U.S. HWY. ONE, SUITE 205, JUNO BEACH, FL 33408

DR.

Name Role Address
DUNCAN, BARRY L DR. 816 Avon Road, WEST PALM BEACH, FL 33401

Vice President

Name Role Address
Hernandez, Barbara Lazara Vice President 816 Avon Road, WEST PALM BEACH, FL 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000105003 BETTER OUTCOMES NOW ACTIVE 2015-10-14 2025-12-31 No data 816 AVON ROAD, WEST PALM BEACH, FL, 33401
G15000105009 THE HEART AND SOUL OF CHANGE PROJECT ACTIVE 2015-10-14 2025-12-31 No data PO BOX 6157, JENSEN BEACH, FL, 34957
G09000138595 THE HEART AND SOUL OF CHANGE PROJECT EXPIRED 2009-07-24 2014-12-31 No data 8611 BANYAN CT., TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 816 Avon Road, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2021-01-13 816 Avon Road, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2002-04-28 KRAMER, SCOTT No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State