Entity Name: | SR50 MEDICAL CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 01 Aug 2000 (25 years ago) |
Document Number: | N00000005016 |
FEI/EIN Number | 593664315 |
Mail Address: | 4316 LAMSON AVE, SPRING HILL, FL, 34608 |
Address: | 12900 CORTEZ BLVD, BROOKSVILLE, FL, 34613 |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRICONE DEBRA K | Agent | 4316 LAMSON AVE, SPRING HILL, FL, 34608 |
Name | Role | Address |
---|---|---|
REHEEM ALLAM Dr. | President | 4316 Lamson Avenue, Spring Hill, FL, 34608 |
Name | Role | Address |
---|---|---|
Joud Mohammed ADr. | Vice President | 4316 LAMSON AVENUE, SPRING HILL, FL, 34608 |
Name | Role | Address |
---|---|---|
Shuayb Omar Dr. | Treasurer | 4316 Lamson Ave, Spring Hill, FL, 34608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2007-04-02 | 12900 CORTEZ BLVD, BROOKSVILLE, FL 34613 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-02 | 4316 LAMSON AVE, SPRING HILL, FL 34608 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-28 | 12900 CORTEZ BLVD, BROOKSVILLE, FL 34613 | No data |
REGISTERED AGENT NAME CHANGED | 2005-04-28 | PERRICONE, DEBRA K | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State