Entity Name: | GOLDMAN FELCOSKI & STONE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 29 Feb 1996 (29 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Feb 2003 (22 years ago) |
Document Number: | P96000019413 |
FEI/EIN Number | 65-0648376 |
Address: | 850 Park Shore Drive, Suite 203, NAPLES, FL 34103 |
Mail Address: | 850 Park Shore Drive, Suite 203, NAPLES, FL 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDMAN, ROBERT W | Agent | 850 Park Shore Drive, Suite 203, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
GOLDMAN, ROBERT W | Director | 7144 Lemuria Circle, #1104 NAPLES, FL 34109 |
STONE, BRUCE M | Director | 14680 Reserve Lane, Naples, FL 34109 |
FELCOSKI, BRIAN J | Director | 95 MERRICK WAY, SUITE 440, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
GOLDMAN, ROBERT W | President | 7144 Lemuria Circle, #1104 NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
GOLDMAN, ROBERT W | Treasurer | 7144 Lemuria Circle, #1104 NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
STONE, BRUCE M | Secretary | 14680 Reserve Lane, Naples, FL 34109 |
Name | Role | Address |
---|---|---|
FELCOSKI, BRIAN J | Vice President | 95 MERRICK WAY, SUITE 440, CORAL GABLES, FL 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-16 | 850 Park Shore Drive, Suite 203, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 850 Park Shore Drive, Suite 203, NAPLES, FL 34103 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-16 | 850 Park Shore Drive, Suite 203, NAPLES, FL 34103 | No data |
NAME CHANGE AMENDMENT | 2003-02-03 | GOLDMAN FELCOSKI & STONE, P.A. | No data |
NAME CHANGE AMENDMENT | 1999-10-20 | GOLDMAN & FELCOSKI, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State