Search icon

NOTARIES OF AMERICA, INC.

Company Details

Entity Name: NOTARIES OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jul 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P97000062505
FEI/EIN Number 650781366
Address: 216 PARK BLVD S, VENICE, FL, 34285
Mail Address: 216 PARK BLVD S, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SAUNDERS RUTH A Agent 216 PARK BLVD S, VENICE, FL, 34285

President

Name Role Address
SAUNDERS RUTH A President 216 PARK BLVD SOUTH, VENICE, FL, 34285

Vice President

Name Role Address
PENNER SIDNEY P Vice President 822 MADRID AVENUE, VENICE, FL, 34285

Secretary

Name Role Address
PENNER BRENDA J Secretary 822 MADRID AVE., VENICE, FL, 34285

Treasurer

Name Role Address
PENNER BRENDA J Treasurer 822 MADRID AVE., VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-08 216 PARK BLVD S, VENICE, FL 34285 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 216 PARK BLVD S, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2003-03-24 216 PARK BLVD S, VENICE, FL 34285 No data

Documents

Name Date
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-02-21
ANNUAL REPORT 2003-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State