Entity Name: | THE SPRINGS MEDICAL CENTER 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: | 29 Mar 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 1989 (35 years ago) |
Document Number: | N02267 |
FEI/EIN Number |
592441339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 264 Churchill Dr, Longwood, FL, 32779, US |
Address: | 2137 W. STATE RD 434, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAGAR PORUS R. | Secretary | 264 Churchill Dr, Longwood, FL, 32779 |
SAGAR PORUS R. | Treasurer | 264 Churchill Dr, Longwood, FL, 32779 |
SAGAR PORUS R. | Director | 264 Churchill Dr, Longwood, FL, 32779 |
SHARFMAN MARC I | President | 2137 W STATE ROAD 434, LONGWOOD, FL, 32779 |
SHARFMAN M.D. MARC I | Agent | 2137 W STATE ROAD 434, LONGWOOD, FL, 32779 |
DAVID KHOSROWZADEH | Vice President | 2135 W. STATE RD. 434, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-17 | 2137 W. STATE RD 434, LONGWOOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-31 | 2137 W. STATE RD 434, LONGWOOD, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2012-10-15 | SHARFMAN, M.D. MARC I | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-15 | 2137 W STATE ROAD 434, LONGWOOD, FL 32779 | - |
REINSTATEMENT | 1989-11-08 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-01-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State