Search icon

JAMES F. CONNOR, P.A.

Company Details

Entity Name: JAMES F. CONNOR, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 1996 (28 years ago)
Document Number: P96000100215
FEI/EIN Number 593076573
Address: 1851 OLD MOULTRIE RD, SUITE A, SAINT AUGUSTINE, FL, 32084
Mail Address: 1851 OLD MOULTRIE RD, SUITE A, SAINT AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
DR. JAMES F. CONNOR P.A. Agent 1851 OLD MOULTRIE RD, ST AUGUSTINE, FL, 32084

President

Name Role Address
CONNOR JAMES F President 1851 OLD MOULTRIE RD #A, SAINT AUGUSTINE, FL, 32084

Vice President

Name Role Address
CONNOR JAMES F Vice President 1851 OLD MOULTRIE RD #A, SAINT AUGUSTINE, FL, 32084

Secretary

Name Role Address
CONNOR JAMES F Secretary 1851 OLD MOULTRIE RD #A, SAINT AUGUSTINE, FL, 32084

Treasurer

Name Role Address
CONNOR JAMES F Treasurer 1851 OLD MOULTRIE RD #A, SAINT AUGUSTINE, FL, 32084

Chief Executive Officer

Name Role Address
CONNOR JAMES F Chief Executive Officer 1851 OLD MOULTRIE RD #A, SAINT AUGUSTINE, FL, 32084

STOC

Name Role Address
MARIA CONNOR STOC 1851 OLD MOULTRIE RD, SAINT AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000053623 MODERN MEDICAL ACTIVE 2015-06-02 2025-12-31 No data 1851 OLD MOULTRIE RD, SUITE A, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-02-25 DR. JAMES F. CONNOR P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-25 1851 OLD MOULTRIE RD, SUITE A, ST AUGUSTINE, FL 32084 No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-12 1851 OLD MOULTRIE RD, SUITE A, SAINT AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2004-07-12 1851 OLD MOULTRIE RD, SUITE A, SAINT AUGUSTINE, FL 32084 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State