Search icon

43RD STREET MEDICAL BUILDING ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 43RD STREET MEDICAL BUILDING 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: 27 Sep 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2004 (20 years ago)
Document Number: N00000006435
FEI/EIN Number 593705098

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

Address: c/o Cornerstone Management Services, 106 NW 33rd Court, GAINESVILLE, FL, 32607, US
Mail Address: c/o Cornerstone Management Services, 106 NW 33rd Court, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parrott Michael BDr. President c/o Cornerstone Management Services, GAINESVILLE, FL, 32607
HALL DANIEL JDr. Treasurer c/o Cornerstone Management Services, GAINESVILLE, FL, 32607
PHILLIPS JEFFREY MDr. Secretary c/o Cornerstone Management Services, GAINESVILLE, FL, 32607
Williams James Agent c/o Cornerstone Management Services, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-09 c/o Cornerstone Management Services, 106 NW 33rd Court, Ste A, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 2024-12-09 c/o Cornerstone Management Services, 106 NW 33rd Court, Ste A, GAINESVILLE, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-09 c/o Cornerstone Management Services, 106 NW 33rd Court, Ste A, GAINESVILLE, FL 32607 -
REGISTERED AGENT NAME CHANGED 2024-12-09 Williams, James -
REINSTATEMENT 2004-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-09
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State