Search icon

UNIVERSITY COMMUNITY MEDICAL CENTER CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY COMMUNITY MEDICAL CENTER CONDOMINIUM, 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: 20 Oct 1976 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 1999 (25 years ago)
Document Number: 737085
FEI/EIN Number 592012057

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13801 BRUCE B DOWNS BLVD #307, TAMPA, FL, 33613
Mail Address: 13801 BRUCE B DOWNS BLVD #307, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elchahal Sami D President 13801 BRUCE B DOWNS BLVD #307, TAMPA, FL, 33613
Sams Monica Dr. Secretary 13801 BRUCE B DOWNS BLVD #307, TAMPA, FL, 33613
Sams Monica Dr. Treasurer 13801 BRUCE B DOWNS BLVD #307, TAMPA, FL, 33613
Ou Yangchong D Vice President 13801 BRUCE B DOWNS BLVD #307, TAMPA, FL, 33613
HISAMOTO JOHN Director 13801 BRUCE B DOWNS BLVD #307, TAMPA, FL, 33613
Newton Michael D Director 13801 BRUCE B DOWNS BLVD #307, TAMPA, FL, 33613
Hyatt Henry DDr. Boar 13801 BRUCE B DOWNS BLVD #307, TAMPA, FL, 33613
University Community Medical Center Condom Agent 13801 BRUCE B DOWNS BLVD #307, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-28 University Community Medical Center Condominium,Inc -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 13801 BRUCE B DOWNS BLVD #307, TAMPA, FL 33613 -
REINSTATEMENT 1999-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1988-02-29 13801 BRUCE B DOWNS BLVD #307, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 1988-02-29 13801 BRUCE B DOWNS BLVD #307, TAMPA, FL 33613 -
NAME CHANGE AMENDMENT 1981-08-10 UNIVERSITY COMMUNITY MEDICAL CENTER CONDOMINIUM, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State