Search icon

ROY & SPAMER, P.A.

Company Details

Entity Name: ROY & SPAMER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Nov 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Dec 2004 (20 years ago)
Document Number: P99000100485
FEI/EIN Number 650959543
Address: 329 andrews ave, DELRAY BEACH, FL, 33483, US
Mail Address: 329 andrews ave, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ROY WARREN J Agent 329 ANDREWS AVENUE, DELRAY BEACH, FL, 33483

President

Name Role Address
ROY WARREN J President 329 ANDREWS AVE, DELRAY BEACH, FL, 33483

Secretary

Name Role Address
ROY WARREN J Secretary 329 ANDREWS AVE, DELRAY BEACH, FL, 33483

Treasurer

Name Role Address
ROY WARREN J Treasurer 329 ANDREWS AVE, DELRAY BEACH, FL, 33483

Director

Name Role Address
ROY WARREN J Director 329 ANDREWS AVE, DELRAY BEACH, FL, 33483

Vice President

Name Role Address
SPAMER CHARLES Vice President 404 SW 13th Street, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-14 329 andrews ave, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2013-04-14 329 andrews ave, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-16 329 ANDREWS AVENUE, DELRAY BEACH, FL 33483 No data
NAME CHANGE AMENDMENT 2004-12-20 ROY & SPAMER, P.A. No data
NAME CHANGE AMENDMENT 2003-02-14 ROY & HUGHES PA. No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State