Entity Name: | MEDICAL ARTS CENTER CONDOMINIUM 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: | 22 Apr 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Mar 2015 (10 years ago) |
Document Number: | 738809 |
FEI/EIN Number |
592715582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 36TH ST, VERO BEACH, FL, 32960 |
Mail Address: | 1300 36TH STREET SUITE F, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELLA PORTA II RAYMOND A | Agent | 1300 36TH STREET SUITE F, VERO BEACH, FL, 32960 |
HENDLEY LEON M | Vice President | 1300 36TH ST, VERO BEACH, FL, 32960 |
HENDLEY LEON M | Director | 1300 36TH ST, VERO BEACH, FL, 32960 |
DELLA PORTA II RAYMOND A | President | 1300 36TH ST, VERO BEACH, FL, 32960 |
DELLA PORTA II RAYMOND A | Director | 1300 36TH ST, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-14 | DELLA PORTA II, RAYMOND ANTHONY | - |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 1300 36TH ST, VERO BEACH, FL 32960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 1300 36TH STREET SUITE F, VERO BEACH, FL 32960 | - |
REINSTATEMENT | 2015-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 1993-09-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1982-02-25 | 1300 36TH ST, VERO BEACH, FL 32960 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State