Search icon

ROGER A. EDWARDS, P.A.

Company Details

Entity Name: ROGER A. EDWARDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Nov 1997 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Feb 1999 (26 years ago)
Document Number: P97000099657
FEI/EIN Number 650799679
Address: 1314 E. LAS OLAS BLVD. #501, FORT LAUDERDALE, FL, 33301
Mail Address: 1314 E. LAS OLAS BLVD. #501, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Edwards Roger A Agent 1314 E. LAS OLAS BLVD. #501, FORT LAUDERDALE, FL, 33301

Director

Name Role Address
EDWARDS ROGER A Director 1314 E. LAS OLAS BLVD,, FORT LAUDERDALE, FL, 33301

President

Name Role Address
EDWARDS ROGER A President 1314 E. LAS OLAS BLVD,, FORT LAUDERDALE, FL, 33301

Secretary

Name Role Address
EDWARDS ROGER A Secretary 1314 E. LAS OLAS BLVD,, FORT LAUDERDALE, FL, 33301

Treasurer

Name Role Address
EDWARDS ROGER A Treasurer 1314 E. LAS OLAS BLVD,, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000066332 RE REFERRAL NETWORK ACTIVE 2024-05-23 2029-12-31 No data 1314 EAST LAS OLAS BLVD., #501, FT. LAUDERDALE, FL, 33301
G13000119925 VISTA MAR REALTY GROUP EXPIRED 2013-12-09 2018-12-31 No data 841 ALAMANDA COURT, PLANTATION, FL, 33317
G11000090327 TRANSACTION SERVICES OF FLORIDA EXPIRED 2011-09-13 2016-12-31 No data 841 ALAMANDA COURT, PLANTATION, FL, 33317
G11000062864 THREE PALMS RESIDENTIAL REAL ESTATE EXPIRED 2011-06-22 2016-12-31 No data 841 ALAMANDA CT., PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-11-26 1314 E. LAS OLAS BLVD. #501, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2018-11-26 1314 E. LAS OLAS BLVD. #501, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-26 1314 E. LAS OLAS BLVD. #501, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2016-01-25 Edwards, Roger A No data
AMENDMENT AND NAME CHANGE 1999-02-19 ROGER A. EDWARDS, P.A. No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-19
Reg. Agent Change 2018-12-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State