Search icon

FRANK V.E. OWEN, P.A.

Company Details

Entity Name: FRANK V.E. OWEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Sep 1998 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Mar 2005 (20 years ago)
Document Number: P98000081575
FEI/EIN Number 65-0864681
Address: 5065 Magnolia Bay Circle, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 5065 Magnolia Bay Circle, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
OWEN FRANK V. E. Agent 5065 Magnolia Bay Circle, Palm Beach Gardens, FL, 33418

President

Name Role Address
OWEN FRANK V. E. President 5065 Magnolia Bay Circle, Palm Beach Gardens, FL, 33418

Treasurer

Name Role Address
OWEN FRANK V. E. Treasurer 5065 Magnolia Bay Circle, Palm Beach Gardens, FL, 33418

Director

Name Role Address
OWEN FRANK V. E. Director 5065 Magnolia Bay Circle, Palm Beach Gardens, FL, 33418
OWEN SUSAN B Director 5065 Magnolia Bay Circle, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 5065 Magnolia Bay Circle, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2020-02-10 5065 Magnolia Bay Circle, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 5065 Magnolia Bay Circle, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2006-04-03 OWEN, FRANK V. E. No data
AMENDMENT AND NAME CHANGE 2005-03-04 FRANK V.E. OWEN, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State