Search icon

THE MEDICAL SPECIALTY CENTER OF VERO BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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