Entity Name: | COUNTRYSIDE MEDICAL CENTER 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: | 18 Jul 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2005 (19 years ago) |
Document Number: | 769423 |
FEI/EIN Number |
592557924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 944 BRIDGEWATER DRIVE, PORT ORANGE, FL, 32127, US |
Mail Address: | c/o Legal Department, 303 North Clyde Morris Blvd., Daytona Beach, FL, 32114, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFIN WILLIAM | President | 303 N. CLYDE MORRIS BLVD., DAYTONA BEACH, FL, 32114 |
GRIFFIN WILLIAM | Director | 303 N. CLYDE MORRIS BLVD., DAYTONA BEACH, FL, 32114 |
PANCZYSZYN MICHAEL | Vice President | 938 BRIDGEWATER DRIVE, PORT ORANGE, FL, 32127 |
PANCZYSZYN MICHAEL | Director | 938 BRIDGEWATER DRIVE, PORT ORANGE, FL, 32127 |
STAUDT EDWARD D | Director | 944 BRIDGEWATER DR, PORT ORANGE, FL, 32127 |
KWIATEK KELLY | Agent | c/o Legal Department, Daytona Beach, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-01-29 | KWIATEK, KELLY | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 944 BRIDGEWATER DRIVE, PORT ORANGE, FL 32127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | c/o Legal Department, 303 North Clyde Morris Blvd., Daytona Beach, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-12-13 | 944 BRIDGEWATER DRIVE, PORT ORANGE, FL 32127 | - |
REINSTATEMENT | 2005-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1992-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State