Search icon

SOUTH ORANGE MEDICAL CENTER CONDO ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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