Search icon

THE MCDONAGH FAMILY OFFICE, INC.

Company Details

Entity Name: THE MCDONAGH FAMILY OFFICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Dec 1996 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jan 1998 (27 years ago)
Document Number: P96000104119
FEI/EIN Number 593436822
Address: 4951 GULF SHORE BLVD., N., #1702, NAPLES, FL, 34103, US
Mail Address: 4951 Gulf Shore Blvd N, Apt 1702, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
McDonagh III Thomas P Agent 4951 Gulf Shore Blvd N, Naples, FL, 34103

President

Name Role Address
MCDONAGH III Thomas P President 4951 GULF SHORE BLVD., N., NAPLES, FL, 34103

Vice President

Name Role Address
Radochia Kimberly Vice President 259 Concord Street, Gloucester, MA, 01930

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-17 4951 GULF SHORE BLVD., N., #1702, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2022-02-17 McDonagh III, Thomas P No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 4951 Gulf Shore Blvd N, Apt 1702, Naples, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 4951 GULF SHORE BLVD., N., #1702, NAPLES, FL 34103 No data
NAME CHANGE AMENDMENT 1998-01-09 THE MCDONAGH FAMILY OFFICE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State