Entity Name: | SOUTH ORANGE MEDICAL CENTER CONDO 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: | 28 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jan 2011 (14 years ago) |
Document Number: | N04000005406 |
FEI/EIN Number |
562467463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11183 S. ORANGE BLOSSOM TRAIL, SUITE 18-D, ORLANDO, FL, 32837, US |
Mail Address: | 4502 SW 35TH STREET, SUITE 200, ORLANDO, FL, 32811 |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Patel Sangiv I | Director | 11183 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837 |
Ostos Mariot | Secretary | 11183 S. ORANGE BLOSSOM TR., STE G, ORLANDO, FL, 32837 |
Fernandez Rafael | Director | 7550 Futures Dr., Orlando, FL, 32919 |
Quershi Imitaz Dr. | Director | 11183 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837 |
HERNANDEZ Ramfis | Director | 11183 S. ORANGE BLOSSOM TR., STE D, ORLANDO, FL, 32837 |
Hernandez Ramfis | Agent | 4502 35TH STREET, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 11183 S. ORANGE BLOSSOM TRAIL, SUITE 18-D, ORLANDO, FL 32837 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-23 | Hernandez, Ramfis | - |
REINSTATEMENT | 2011-01-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-19 | 4502 35TH STREET, SUITE 200, ORLANDO, FL 32811 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2008-07-10 | 11183 S. ORANGE BLOSSOM TRAIL, SUITE 18-D, ORLANDO, FL 32837 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State