Search icon

MEDCOM CONDOMINIUM, INC

Company Details

Entity Name: MEDCOM CONDOMINIUM, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 May 1972 (53 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2005 (19 years ago)
Document Number: 723330
FEI/EIN Number 59-1398883
Address: 1445 DUNN AVENUE, DAYTONA BCH, FL 32114
Mail Address: c/o Daytona Realty and Property Management, 1326 S. Ridgewood Avenue, 6, Daytona Beach, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
DAYTONA REALTY AND PROPERTY MANAGEMENT, LLC Agent

President

Name Role Address
Griffin, Wm President c/o Daytona Realty and Property Management, 1326 S. Ridgewood Avenud 6 Daytona Beach, FL 32114

Secretary

Name Role Address
Daytona Realty and Prop Mgt Secretary c/o Daytona Realty and Property Management, 1326 S. Ridgewood Avenud 6 Daytona Beach, FL 32114

Treasurer

Name Role Address
Daytona Realty and Prop Mgt Treasurer c/o Daytona Realty and Property Management, 1326 S. Ridgewood Avenud 6 Daytona Beach, FL 32114

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-01 1445 DUNN AVENUE, DAYTONA BCH, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 c/o Daytona Realty and Property Management, 1326 S. Ridgewood Avenue, 6, Daytona Beach, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-27 1445 DUNN AVENUE, DAYTONA BCH, FL 32114 No data
REGISTERED AGENT NAME CHANGED 2015-02-27 Daytona Realty and Property Management LLC No data
CANCEL ADM DISS/REV 2005-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-27

Date of last update: 06 Feb 2025

Sources: Florida Department of State