Search icon

COMMUNITY MEDICAL CENTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY 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 Aug 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2005 (20 years ago)
Document Number: N04920
FEI/EIN Number 592466149

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 804 Taray De Avila, Tampa, FL, 33616, US
Mail Address: 804 Taray De Avila, Tampa, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaufman Stuart President 804 Taray De Avila, Tampa, FL, 33616
Rampertaap Moonasar Treasurer 15404 Anchorage Place, Lakewood Ranch, FL, 34202
Rampertaap Moonasar Director 15404 Anchorage Place, Lakewood Ranch, FL, 34202
Cruso Mike Treasurer 4002 Sun City Center Blvd, Sun City Center, FL, 33573
Kaufman Stuart Agent 804 Taray De Avila, Tampa, FL, 33616

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 15404 Anchorage Place, Bradenton, FL 34202 -
CHANGE OF MAILING ADDRESS 2025-02-03 15404 Anchorage Place, Bradenton, FL 34202 -
REGISTERED AGENT NAME CHANGED 2025-02-03 Rampertaap, Moonasar, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 15404 Anchorage Place, Bradenton, FL 34202 -
REINSTATEMENT 2005-09-27 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
AMENDED ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State