Search icon

BURGESS, HARRELL, COLTON & LA PORTA, P.A.

Company Details

Entity Name: BURGESS, HARRELL, COLTON & LA PORTA, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Aug 1992 (32 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Oct 2023 (a year ago)
Document Number: V58928
FEI/EIN Number 65-0352688
Address: 1776 RINGLING BLVD., SARASOTA, FL 34236
Mail Address: 1776 RINGLING BLVD., SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
COLTON, JOHN A. Agent 1776 RINGLING BLVD., SARASOTA, FL 34236

President

Name Role Address
BURGESS, JR., JAMES H President 1776 RINGLING BLVD, SARASOTA, FL 34236

Director

Name Role Address
BURGESS, JR., JAMES H Director 1776 RINGLING BLVD, SARASOTA, FL 34236
COLTON, JOHN A Director 1776 RINGLING BLVD, SARASOTA, FL 34236
LA PORTA, MARA LEVY Director 1776 RINGLING BLVD., SARASOTA, FL 34236

Vice President

Name Role Address
COLTON, JOHN A Vice President 1776 RINGLING BLVD, SARASOTA, FL 34236
LA PORTA, MARA LEVY Vice President 1776 RINGLING BLVD., SARASOTA, FL 34236

Secretary

Name Role Address
COLTON, JOHN A Secretary 1776 RINGLING BLVD, SARASOTA, FL 34236

Treasurer

Name Role Address
COLTON, JOHN A Treasurer 1776 RINGLING BLVD, SARASOTA, FL 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-30 COLTON, JOHN A. No data
AMENDMENT AND NAME CHANGE 2023-10-30 BURGESS, HARRELL, COLTON & LA PORTA, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 1776 RINGLING BLVD., SARASOTA, FL 34236 No data
AMENDMENT AND NAME CHANGE 2014-09-25 BURGESS, HARRELL, MANCUSO, COLTON & LA PORTA, P.A. No data
NAME CHANGE AMENDMENT 1997-01-24 BURGESS, HARRELL, MANCUSO, OLSON & COLTON, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 1997-01-14 1776 RINGLING BLVD., SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 1997-01-14 1776 RINGLING BLVD., SARASOTA, FL 34236 No data
NAME CHANGE AMENDMENT 1992-08-31 BURGESS, HARRELL, MANCUSO & OLSON, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
Amendment and Name Change 2023-10-30
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State