Search icon

SUN BAY MEDICAL OFFICE BUILDING, INC. - Florida Company Profile

Company Details

Entity Name: SUN BAY MEDICAL OFFICE BUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 11 Sep 1972 (53 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Mar 1981 (44 years ago)
Document Number: 828628
FEI/EIN Number 591817636

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 750, NASHVILLE, TN, 37202-0750, US
Address: ONE PARK PLAZA, ., NASHVILLE, TN, 37203, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
HAZEN SAMUEL N Director ONE PARK PLAZA, NASHVILLE, TN, 37203
HAZEN SAMUEL N President ONE PARK PLAZA, NASHVILLE, TN, 37203
FRANCK JOHN MII DVPA ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Director ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Senior Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
GRUBBS RONALD L Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
CLINE NATALIE H Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
Hackett John N Senior Vice President One Park Plaza, Nashville, TN, 37203
Hackett John N Treasurer One Park Plaza, Nashville, TN, 37203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-23 ONE PARK PLAZA, ., NASHVILLE, TN 37203 -
CHANGE OF MAILING ADDRESS 2004-04-23 ONE PARK PLAZA, ., NASHVILLE, TN 37203 -
REGISTERED AGENT NAME CHANGED 2002-04-22 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1981-03-23 SUN BAY MEDICAL OFFICE BUILDING, INC. -
NAME CHANGE AMENDMENT 1977-02-24 APOLLO MEDICAL OFFICE BUILDING, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State