Entity Name: | THE MEDICAL SPECIALTY CENTER OF VERO BEACH CONDOMINIUM 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: | 19 Feb 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2009 (16 years ago) |
Document Number: | N01000001187 |
FEI/EIN Number |
010635085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 OCEAN DRIVE, VERO BEACH, FL, 32963, US |
Mail Address: | 2800 OCEAN DRIVE, VERO BEACH, FL, 32963, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barreirinhas Yoshihiro | President | 1355 37th Street #304, Vero Beach, FL, 32960 |
Barreirinhas Yoshihiro | Treasurer | 1355 37th Street #304, Vero Beach, FL, 32960 |
Barreirinhas Yoshihiro | Director | 1355 37th Street #304, Vero Beach, FL, 32960 |
Atwell J. Robin | Director | 1355 37th Street #303, Vero Beach, FL, 32960 |
Brown Jeffrey | Director | 1355 37th Street #401, Vero Beach, FL, 32960 |
Karsai Gabor | Director | 37 Northfield Road, Glen Cove, NY, 11542 |
Douglas Helen | Director | 24 Harbor Isle Drive W #303, Fort Pierce, FL, 34949 |
KMETZ, ELWELL, GRAHAM & ASSOCIATES, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 2800 OCEAN DRIVE, VERO BEACH, FL 32963 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-21 | 2800 OCEAN DRIVE, VERO BEACH, FL 32963 | - |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 2800 OCEAN DRIVE, VERO BEACH, FL 32963 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-21 | KMETZ ELWELL GRAHAM & ASSOCIATES PLLC | - |
REINSTATEMENT | 2009-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2005-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-31 |
AMENDED ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2022-03-03 |
AMENDED ANNUAL REPORT | 2021-07-08 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State