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 |
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 |
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 | - | - |
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