Search icon

THE TRIPLE COUNTY MEDICAL CENTER CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE TRIPLE COUNTY MEDICAL CENTER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Feb 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2004 (20 years ago)
Document Number: 767013
FEI/EIN Number 59-2261720
Address: 317 N MANGOUSTINE AVENUE, SANFORD, FL 32771
Mail Address: 317 N MANGOUSTINE AVENUE, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
AUJLA, NARINDER, MD Agent 317 N MANGOUSTINE AVE, SANFORD, FL 32771

Director

Name Role Address
Aujla, Narinder Director 311 N.MANGOUSTINE AVE., SANFORD, FL
Mallaiah, Lenkala Director 315 N.MANGOUSTINE AVE., SANFORD, FL

President

Name Role Address
Mallaiah, Lenkala President 315 N.MANGOUSTINE AVE., SANFORD, FL
Sakowitz, Howard J, MD President 313 N. MANGOUSTINE AVE., SANFORD, FL

Secretary

Name Role Address
Mallaiah, Lenkala Secretary 315 N.MANGOUSTINE AVE., SANFORD, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 317 N MANGOUSTINE AVENUE, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2018-02-22 317 N MANGOUSTINE AVENUE, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2018-02-22 AUJLA, NARINDER, MD No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 317 N MANGOUSTINE AVE, SANFORD, FL 32771 No data
REINSTATEMENT 2004-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-25
Reg. Agent Change 2018-02-22
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State