Search icon

FLORIDA MEDICAL PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA MEDICAL PLAZA CONDOMINIUM 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: 25 Sep 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Sep 2024 (8 months ago)
Document Number: N05346
FEI/EIN Number 592855791

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

Address: 601 E. ROLLINS STREET, ORLANDO, FL, 32803, US
Mail Address: PROPERTY MANAGEMENT, 601 E. ROLLINS STREET, BOX 145, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Larach Sergio Vice President 601 E. ROLLINS STREET, Orlando, FL, 32803
Poole Kevin Director 601 E. ROLLINS STREET, ORLANDO, FL, 32803
HILLMAN BRAD President 601 E ROLLINS STREET, BOX 145, ORLANDO, FL, 32803
HILLMAN BRAD Director 601 E ROLLINS STREET, BOX 145, ORLANDO, FL, 32803
PATCHIN DAVE Agent 1919 N. ORANGE AVENUE, ORLANDO, FL, 32804
Batchelor Cole Debbie Director 601 E. ROLLINS STREET, Orlando, FL, 32803

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-11 - -
REGISTERED AGENT NAME CHANGED 2013-05-02 PATCHIN, DAVE -
REGISTERED AGENT ADDRESS CHANGED 2011-06-15 1919 N. ORANGE AVENUE, SUITE D, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 601 E. ROLLINS STREET, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2006-04-05 601 E. ROLLINS STREET, ORLANDO, FL 32803 -
REINSTATEMENT 1987-11-25 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
Amendment 2024-09-11
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State