Entity Name: | THE TRIPLE COUNTY MEDICAL 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: | 15 Feb 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2004 (20 years ago) |
Document Number: | 767013 |
FEI/EIN Number |
592261720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 317 N MANGOUSTINE AVENUE, SANFORD, FL, 32771, US |
Mail Address: | 317 N MANGOUSTINE AVENUE, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mallaiah Lenkala | President | 315 N.MANGOUSTINE AVE., SANFORD, FL |
Mallaiah Lenkala | Secretary | 315 N.MANGOUSTINE AVE., SANFORD, FL |
Aujla Narinder | Director | 311 N.MANGOUSTINE AVE., SANFORD, FL |
Mallaiah Lenkala | Director | 315 N.MANGOUSTINE AVE., SANFORD, FL |
Sakowitz Howard JMD | President | 313 N. MANGOUSTINE AVE., SANFORD, FL |
AUJLA NARINDER MD | Agent | 317 N MANGOUSTINE AVE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-22 | 317 N MANGOUSTINE AVENUE, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2018-02-22 | 317 N MANGOUSTINE AVENUE, SANFORD, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-22 | AUJLA, NARINDER, MD | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-22 | 317 N MANGOUSTINE AVE, SANFORD, FL 32771 | - |
REINSTATEMENT | 2004-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State