Entity Name: | 43RD STREET MEDICAL BUILDING ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Sep 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2004 (20 years ago) |
Document Number: | N00000006435 |
FEI/EIN Number | 593705098 |
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 |
Name | Role | Address |
---|---|---|
Williams James | Agent | c/o Cornerstone Management Services, GAINESVILLE, FL, 32607 |
Name | Role | Address |
---|---|---|
Parrott Michael BDr. | President | c/o Cornerstone Management Services, GAINESVILLE, FL, 32607 |
Name | Role | Address |
---|---|---|
HALL DANIEL JDr. | Treasurer | c/o Cornerstone Management Services, GAINESVILLE, FL, 32607 |
Name | Role | Address |
---|---|---|
PHILLIPS JEFFREY MDr. | Secretary | c/o Cornerstone Management Services, GAINESVILLE, FL, 32607 |
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 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-09 | c/o Cornerstone Management Services, 106 NW 33rd Court, Ste A, GAINESVILLE, FL 32607 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-09 | c/o Cornerstone Management Services, 106 NW 33rd Court, Ste A, GAINESVILLE, FL 32607 | No data |
REGISTERED AGENT NAME CHANGED | 2024-12-09 | Williams, James | No data |
REINSTATEMENT | 2004-10-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
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 Feb 2025
Sources: Florida Department of State