Search icon

COUNTRYSIDE MEDICAL CENTER ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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