Search icon

F.P. DINO & ASSOCIATES, INC.

Company Details

Entity Name: F.P. DINO & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Mar 1997 (28 years ago)
Document Number: P97000027112
FEI/EIN Number 65-0732490
Address: 200 Lindell Boulevard, Suite 918, Delray Beach, FL 33483
Mail Address: 200 Lindell Boulevard, Suite 918, Delray Beach, FL 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Dino, Frank P Agent 200 Lindell Boulevard, Suite 918, Delray Beach, FL 33483

President

Name Role Address
DINO, FRANK President 200 Lindell Boulevard, Suite 918 Boca Raton, FL 33483

Director

Name Role Address
DINO, FRANK Director 200 Lindell Boulevard, Suite 918 Boca Raton, FL 33483
FOSTER, BRETT E Director 200 Lindell Boulevard, Suite 918 Boca Raton, FL 33483
CROKE, JEREMIAH Director 200 Lindell Boulevard, Suite 918 Boca Raton, FL 33483

Vice President

Name Role Address
FOSTER, BRETT E Vice President 200 Lindell Boulevard, Suite 918 Boca Raton, FL 33483
CROKE, JEREMIAH Vice President 200 Lindell Boulevard, Suite 918 Boca Raton, FL 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 200 Lindell Boulevard, Suite 918, Delray Beach, FL 33483 No data
CHANGE OF MAILING ADDRESS 2018-04-23 200 Lindell Boulevard, Suite 918, Delray Beach, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 200 Lindell Boulevard, Suite 918, Delray Beach, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2015-06-11 Dino, Frank P No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000173618 TERMINATED 502004CA006700XXXXMB CIRCUIT COURT PALM BEACH CTY 2008-05-09 2013-06-03 $19953.00 HERITAGE PARK HOMEOWNERS ASSOCIATION, INC., 5660 AMERICAN CIRCLE, DELRAY BEACH FL 33484

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State