Entity Name: | ROBERT E. O'CONNELL, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Feb 1999 (26 years ago) |
Document Number: | P99000014629 |
FEI/EIN Number | 650895309 |
Address: | 2385 NW Executive Center Drive, Boca Raton, FL, 33431, US |
Mail Address: | P. O. Box #5084, Deerfield Beach, FL, 33442, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robert E. O'Connell, PA | Agent | 1160 SW 20th Avenue, Boca Raton, FL, 33486 |
Name | Role | Address |
---|---|---|
O'CONNELL ROBERT E | Director | 1160 SW 20th Avenue, BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
O'CONNELL ROBERT E | President | 1160 SW 20th Avenue, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-21 | 2385 NW Executive Center Drive, Suite 100, Boca Raton, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 2385 NW Executive Center Drive, Suite 100, Boca Raton, FL 33431 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-13 | Robert E. O'Connell, PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-13 | 1160 SW 20th Avenue, Boca Raton, FL 33486 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State