Entity Name: | KISSIMMEE 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: | 30 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Apr 2009 (16 years ago) |
Document Number: | N07000005411 |
FEI/EIN Number |
261468205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 302 WEST BASS STREET, KISSIMMEE, FL, 34741 |
Mail Address: | 302 WEST BASS STREET, KISSIMMEE, FL, 34741 |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ RAFAEL M | President | 302 WEST BASS STREET, KISSIMMEE, FL, 34741 |
JIMENEZ RAFAEL M | Director | 302 WEST BASS STREET, KISSIMMEE, FL, 34741 |
ESTRADA NAPOLEAN M | Secretary | 320 WEST BASS, KISSIMMEE, FL, 34741 |
ESTRADA NAPOLEAN M | Treasurer | 320 WEST BASS, KISSIMMEE, FL, 34741 |
CHRISTIANSON COLLEEN | Director | 302 W BASS, KISSIMMEE, FL, 34741 |
CHRISTIANSON COLLEEN M | Agent | 302 W BASS STREET, KISSIMMEE, FL, 34741 |
ARVELO GUSTAVO M | Vice President | 306 W Bass St, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-08-28 | 302 WEST BASS STREET, KISSIMMEE, FL 34741 | - |
REGISTERED AGENT NAME CHANGED | 2012-08-28 | CHRISTIANSON, COLLEEN M | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-08-28 | 302 W BASS STREET, KISSIMMEE, FL 34741 | - |
REINSTATEMENT | 2009-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-23 | 302 WEST BASS STREET, KISSIMMEE, FL 34741 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State