Entity Name: | JEFFREY V. NELSON, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Apr 1999 (26 years ago) |
Document Number: | P99000038119 |
FEI/EIN Number | 650913983 |
Address: | 36 Cayuga Road, Sea Ranch Lakes, FL, 33308, US |
Mail Address: | 36 Cayuga Road, Sea Ranch Lakes, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON JEFFREY V | Agent | 200 East Las Olas Blvd., Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
NELSON JEFFREY V | Director | 36 Cayuga Road, Sea Ranch Lakes, FL, 33308 |
Name | Role | Address |
---|---|---|
NELSON JEFFREY V | President | 36 Cayuga Road, Sea Ranch Lakes, FL, 33308 |
Name | Role | Address |
---|---|---|
NELSON JEFFREY V | Treasurer | 36 Cayuga Road, Sea Ranch Lakes, FL, 33308 |
Name | Role | Address |
---|---|---|
NELSON MARIA E | Secretary | 36 Cayuga Road, Sea Ranch Lakes, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-05 | 36 Cayuga Road, Sea Ranch Lakes, FL 33308 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 200 East Las Olas Blvd., 21st Floor / Penthouse A, Fort Lauderdale, FL 33301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-23 | 36 Cayuga Road, Sea Ranch Lakes, FL 33308 | No data |
REGISTERED AGENT NAME CHANGED | 2003-01-14 | NELSON, JEFFREY V | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State