Search icon

METRO PARKWAY MEDICAL PARK OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: METRO PARKWAY MEDICAL PARK OWNERS' 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: 06 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: N06000002515
FEI/EIN Number 204463480

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

Mail Address: P.O. Box 2218, Attn: Legal Services, Fort Myers, FL, 33902, US
Address: 4211 Metro Pkwy, Lee Health Corporate Center, Fort Myers, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kimball Paula Treasurer P.O. Box 2218, Fort Myers, FL, 33902
Billman Brock President P.O. Box 2218, Fort Myers, FL, 33902
Allen Rodney Vice President P.O. Box 2218, Fort Myers, FL, 33902
Adorno Catherine Secretary P.O. Box 2218, Fort Myers, FL, 33902
MCGILLICUDDY MARY Agent 4211 METRO PKWY, LEGAL SERVICES, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 4211 Metro Pkwy, Lee Health Corporate Center, Legal Services, Fort Myers, FL 33916 -
CHANGE OF MAILING ADDRESS 2024-04-02 4211 Metro Pkwy, Lee Health Corporate Center, Legal Services, Fort Myers, FL 33916 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-23 4211 METRO PKWY, LEGAL SERVICES, LEE HEALTH CORPORATE CENTER, FORT MYERS, FL 33916 -
REINSTATEMENT 2012-04-30 - -
REGISTERED AGENT NAME CHANGED 2012-04-30 MCGILLICUDDY, MARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2008-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-25
Reg. Agent Change 2019-12-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State