Search icon

M.E.M. OF MARTIN COUNTY FLORIDA, INC.

Company Details

Entity Name: M.E.M. OF MARTIN COUNTY FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Feb 2009 (16 years ago)
Document Number: P97000003105
FEI/EIN Number 650734862
Address: 960 S. OCEAN BLVD., DELRAY BEACH, FL, 33483, US
Mail Address: Herold Law, P.A., 70 NE 5th Ave, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
O'Donnell Kevin JEsq. Agent Herold Law, P.A., Delray Beach, FL, 33483

Director

Name Role Address
O'DONNELL KEVIN J Director 960 S. Ocean Blvd., DELRAY BEACH, FL, 33483
Bowen David JCPA Director 107 Wynfield Ln, New Hope, PA, 18938

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-24 960 S. OCEAN BLVD., DELRAY BEACH, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 Herold Law, P.A., 70 NE 5th Ave, Delray Beach, FL 33483 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 960 S. OCEAN BLVD., DELRAY BEACH, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2021-01-22 O'Donnell, Kevin J., Esq. No data
AMENDMENT 2009-02-16 No data No data
AMENDMENT 1997-08-20 No data AMEND TO MERGER FILED 5/20/97 CORRE CTING NAME OF MERGING CORP. TO MARY E. MORTEN, INC.
CORPORATE MERGER 1997-05-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 500000013545

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State