Search icon

GREGORY J. RITTER, P.A.

Company Details

Entity Name: GREGORY J. RITTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Mar 1998 (27 years ago)
Document Number: P95000020009
FEI/EIN Number 650562682
Address: 8151 Peters Road, Suite 3100, Plantation, FL, 33324, US
Mail Address: 8151 Peters Road, Suite 3100, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RITTER GREGORY J Agent 8151 Peters Road, Plantation, FL, 33324

President

Name Role Address
RITTER GREGORY J President 8151 Peters Road, Plantation, FL, 33324

Director

Name Role Address
RITTER GREGORY J Director 8151 Peters Road, Plantation, FL, 33324

Secretary

Name Role Address
RITTER GREGORY J Secretary 8151 Peters Road, Plantation, FL, 33324

Treasurer

Name Role Address
RITTER GREGORY J Treasurer 8151 Peters Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 8151 Peters Road, Suite 3100, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2024-04-13 8151 Peters Road, Suite 3100, Plantation, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-13 8151 Peters Road, Suite 3100, Plantation, FL 33324 No data
NAME CHANGE AMENDMENT 1998-03-16 GREGORY J. RITTER, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State