Search icon

COMMUNITY MEDICAL PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY MEDICAL PLAZA, 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: 26 May 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2010 (15 years ago)
Document Number: 739164
FEI/EIN Number 591788629

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

Address: 801 MEADOWS RD., #101, BOCA RATON, FL, 33486
Mail Address: 801 MEADOWS RD., #101, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSENBOLD JASON Treasurer 801 MEADOWS RD., #101, BOCA RATON, FL, 33486
Tudoran Daniela President 801 MEADOWS RD., #101, BOCA RATON, FL, 33486
Juliano Brett Vice President 801 MEADOWS RD., #101, BOCA RATON, FL, 33486
HOUSENBOLD JASON Agent 801 MEADOWS RD., #101, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 801 MEADOWS RD., #101, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2010-04-28 801 MEADOWS RD., #101, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2010-04-28 HOUSENBOLD, JASON -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 801 MEADOWS RD., #101, BOCA RATON, FL 33486 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001103978 TERMINATED 1000000497399 PALM BEACH 2013-05-08 2033-06-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State