Search icon

RONALD S. OBERMAN, D.P.M., P.A.

Company Details

Entity Name: RONALD S. OBERMAN, D.P.M., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Mar 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Feb 2001 (24 years ago)
Document Number: P96000019297
FEI/EIN Number 650638734
Address: 1877 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442, US
Mail Address: 1877 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
OBERMAN RONALD S Agent 1877 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442

President

Name Role Address
OBERMAN RONALD S President 1877 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442

Treasurer

Name Role Address
OBERMAN RONALD S Treasurer 1877 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 1877 W. HILLSBORO BLVD., DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2020-06-09 1877 W. HILLSBORO BLVD., DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 1877 W. HILLSBORO BLVD., DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2011-04-22 OBERMAN, RONALD S No data
NAME CHANGE AMENDMENT 2001-02-01 RONALD S. OBERMAN, D.P.M., P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State