Search icon

OKEECHOBEE MEDICAL PARK CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OKEECHOBEE MEDICAL PARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Jun 2004 (21 years ago)
Document Number: N04000006051
FEI/EIN Number 208244780
Address: 1713 HWY. 441 N., OKEECHOBEE, FL, 34972, US
Mail Address: 1715 HWY 441 N, OKEECHOBEE, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
AKHTAR VASEEM Agent 1713 HWY. 441 N. SUITE J, OKEECHOBEE, FL, 34972

Director

Name Role Address
MELEAR BRIAN Director 1796 HWY 441 NORTH, OKEECHOBEE, FL, 34972
AKHTAR VASEEM SDr. Director 1713 HWY. 441 N. SUITE j, OKEECHOBEE, FL, 34972
COX BRADFORD Director 1713 HWY. 441 N. SUITE F, OKEECHOBEE, FL, 34972

PROP

Name Role Address
ANDERSON VICKI Dr. PROP 30046 E. SR 78 BHR, OKEECHOBEE, FL, 34974

President

Name Role Address
AKHTAR VASEEM SDr. President 1713 HWY. 441 N. SUITE j, OKEECHOBEE, FL, 34972

Vice President

Name Role Address
COX BRADFORD Vice President 1713 HWY. 441 N. SUITE F, OKEECHOBEE, FL, 34972

Secretary

Name Role Address
MELEAR BRIAN Secretary 1796 HWY 441 NORTH, OKEECHOBEE, FL, 34972

Treasurer

Name Role Address
MELEAR BRIAN Treasurer 1796 HWY 441 NORTH, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-18 AKHTAR, VASEEM No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 1713 HWY. 441 N. SUITE J, OKEECHOBEE, FL 34972 No data
CHANGE OF MAILING ADDRESS 2022-05-11 1713 HWY. 441 N., SUITE J, OKEECHOBEE, FL 34972 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 1713 HWY. 441 N., SUITE J, OKEECHOBEE, FL 34972 No data

Court Cases

Title Case Number Docket Date Status
OKEECHOBEE MEDICAL PARK CONDOMINIUM ASSOCIATION, INC., BONNIE MAVROIDES, and VICKI S. ANDERSON VS MIDDLEBROOK PROPERTIES, LLC 4D2023-0515 2023-02-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472022CA000034

Parties

Name Bonnie Mavroides
Role Petitioner
Status Active
Name OKEECHOBEE MEDICAL PARK CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Glenn J. Sneider
Name Vicki S. Anderson
Role Petitioner
Status Active
Name MIDDLEBROOK PROPERTIES, LLC
Role Respondent
Status Active
Representations Robert V. Schwerer
Name Hon. Rebecca White
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-04-11
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the February 27, 2023 petition for writ of prohibition is denied.GROSS, MAY and DAMOORGIAN, JJ., concur.
Docket Date 2023-03-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of Okeechobee Medical Park Condominium Association, Inc.
Docket Date 2023-03-01
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2023-03-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioners’ appendix to the Petition for Writ of Prohibition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *Stricken*
Docket Date 2023-02-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT OF PROCEEDINGS ON FEBRUARY 3, 2023
Docket Date 2023-02-27
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ Filing Fee Paid Through Portal
On Behalf Of Okeechobee Medical Park Condominium Association, Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State