Search icon

WARNER J. CONNICK, PSY.D, P.A.

Company Details

Entity Name: WARNER J. CONNICK, PSY.D, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Dec 1990 (34 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: S20149
FEI/EIN Number 59-3046384
Address: 1970 MICHIGAN AVE, STE J-2, COCOA, FL 32922
Mail Address: 96 WILLARD STREET, SUITE 101 (MARINER SQ.), COCOA, FL 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CONNICK, WARNER J. Agent 1970 MICHIGAN AVE STE J-2, COCOA, FL 32922

Director

Name Role Address
CONNICK, WARNER J. Director 1970 MICHIGAN AVE STYE J-2, COCOA, FL 32922

President

Name Role Address
CONNICK, WARNER J. President 1970 MICHIGAN AVE STYE J-2, COCOA, FL 32922

Treasurer

Name Role Address
CONNICK, WARNER J. Treasurer 1970 MICHIGAN AVE STYE J-2, COCOA, FL 32922

Secretary

Name Role Address
CONNICK, WARNER J. Secretary 1970 MICHIGAN AVE STYE J-2, COCOA, FL 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-29 1970 MICHIGAN AVE, STE J-2, COCOA, FL 32922 No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-29 1970 MICHIGAN AVE STE J-2, COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 1993-02-26 1970 MICHIGAN AVE, STE J-2, COCOA, FL 32922 No data

Documents

Name Date
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-02-22
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-02-13
ANNUAL REPORT 1995-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State