OMEGA MEDICAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Entity Name: | OMEGA MEDICAL 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: | 27 Nov 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Aug 2018 (7 years ago) |
Document Number: | 749905 |
FEI/EIN Number |
592823433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 1ST STREET, BRADENTON, FL, 34208, US |
Mail Address: | 2700 1ST STREET, BRADENTON, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SABA WILLIAM | President | 2700 1ST STREET E, BRADENTON, FL, 34208 |
SABA WILLIAM | Treasurer | 2700 1ST STREET E, BRADENTON, FL, 34208 |
SABA WILLIAM | Director | 2700 1ST STREET E, BRADENTON, FL, 34208 |
FIRKINS ROBERT | Director | 2700 1ST STREET E, BRADENTON, FL, 34208 |
FIRKINS LINDA C | Secretary | 2700 1ST STREET E, BRADENTON, FL, 34208 |
FIRKINS LINDA C | Director | 2700 1ST STREET E, BRADENTON, FL, 34208 |
BLALOCK WALTER, P.A. | Agent | 802 11TH STREET WEST, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-08-08 | 802 11TH STREET WEST, BRADENTON, FL 34205 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-08 | BLALOCK WALTER, P.A. | - |
CHANGE OF MAILING ADDRESS | 2018-08-08 | 2700 1ST STREET, BRADENTON, FL 34208 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-08 | 2700 1ST STREET, BRADENTON, FL 34208 | - |
AMENDMENT | 2018-08-08 | - | - |
REINSTATEMENT | 2017-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-02-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-08-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-23 |
Amendment | 2018-08-08 |
ANNUAL REPORT | 2018-05-12 |
REINSTATEMENT | 2017-11-16 |
REINSTATEMENT | 2016-02-29 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State