Entity Name: | MEDITERRANEAN MANORS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 May 1971 (54 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Dec 2009 (15 years ago) |
Document Number: | 720915 |
FEI/EIN Number |
591388303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 BAYSHORE BLVD - OFFICE, DUNEDIN, FL, 34698, US |
Mail Address: | 2700 BAYSHORE BLVD - Office, DUNEDIN, FL, 34698, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Figurski Jeffrey | Vice President | 2700 BAYSHORE BLVD - OFFICE, DUNEDIN, FL, 34698 |
Bartow Mike | Secretary | 2700 BAYSHORE BLVD - OFFICE, DUNEDIN, FL, 34698 |
Crowley Raymond | President | 2700 BAYSHORE BLVD - OFFICE, DUNEDIN, FL, 34698 |
Rains Jessica | Treasurer | 2700 BAYSHORE BLVD - OFFICE, DUNEDIN, FL, 34698 |
Lacobucci Camille | Director | 2700 BAYSHORE BLVD - Office, DUNEDIN, FL, 34698 |
Ellis Jonathan J | Agent | 101 East Kennedy Blvd., Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-14 | 2700 BAYSHORE BLVD - OFFICE, DUNEDIN, FL 34698 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-14 | Ellis, Jonathan J | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-14 | 101 East Kennedy Blvd., Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2013-01-28 | 2700 BAYSHORE BLVD - OFFICE, DUNEDIN, FL 34698 | - |
CANCEL ADM DISS/REV | 2009-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339103384 | 0420600 | 2013-06-05 | 2700 BAYSHORE BLVD, DUNEDIN, FL, 34698 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 822301 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A |
Issuance Date | 2013-06-12 |
Abatement Due Date | 2013-06-18 |
Current Penalty | 1200.0 |
Initial Penalty | 2000.0 |
Final Order | 2013-06-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a): The employer did not orally report the death of an employee or the in-patient hospitalization of three or more employees because of a work-related incident within eight (8) hours: (a) The employer failed to report to OSHA the death of an employee (on 5/23/13), caused by natural causes while at work, within 8 hours of being notified of the employee's passing; observed on or about 6/5/13. |
Date of last update: 02 Apr 2025
Sources: Florida Department of State