Search icon

PHYSICIANS BUILDING CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PHYSICIANS BUILDING 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: 27 Sep 1984 (41 years ago)
Document Number: N05385
FEI/EIN Number 592787775

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

Address: 250 N ORANGE AVE STE 1500, ORLANDO, FL, 32801, US
Mail Address: 250 N ORANGE AVE STE 1500, ORLANDO, FL, 32301
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG SCOTT M Director 1925 MIZELL AVE., STE. 303, WINTER PARK, FL, 32792
GREENBERG SCOTT M President 1925 MIZELL AVE., STE. 303, WINTER PARK, FL, 32792
GREENBERG SCOTT M Treasurer 1925 MIZELL AVE., STE. 303, WINTER PARK, FL, 32792
Chriss Lisa M Director 1925 Mizell Avenue, Winter Park, FL, 32792
Chriss Lisa M Vice President 1925 Mizell Avenue, Winter Park, FL, 32792
Chriss Lisa M President 1925 Mizell Avenue, Winter Park, FL, 32792
Chriss Lisa M Secretary 1925 Mizell Avenue, Winter Park, FL, 32792
Janetzko Caitlin Director 201 N. Edinburgh Drive, Winter Park, FL, 32792
Janetzko Caitlin Assistant Secretary 201 N. Edinburgh Drive, Winter Park, FL, 32792
BISHOP BEALE DUNCAN MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-23 BISHOP BEALE DUNCAN MANAGEMENT -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 250 N ORANGE AVE STE 1500, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2015-04-13 250 N ORANGE AVE STE 1500, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 250 N ORANGE AVE STE 1500, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State