Search icon

PALM COAST MEDICAL PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: PALM COAST MEDICAL PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Jun 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2024 (9 months ago)
Document Number: N08000005674
FEI/EIN Number 264756164
Address: 1478 RIVERPLACE BLVD., #2104, JACKSONVILLE, FL, 32207
Mail Address: 1478 RIVERPLACE BLVD., #2104, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HASSAN PAUL Agent 1478 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207

President

Name Role Address
AYOUB GHANDI President 1478 RIVERPLACE BLVD.#2140, JACKSONVILLE, FL, 32207

Director

Name Role Address
AYOUB GHANDI Director 1478 RIVERPLACE BLVD.#2140, JACKSONVILLE, FL, 32207
PARKER JEANETTE Director 1478 RIVERPLACE BLVD. #2140, JACKSONVILLE, FL, 32207
HASSAN PAUL Director 1478 RIVERPLACE BLVD. #2140, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
PARKER JEANETTE Secretary 1478 RIVERPLACE BLVD. #2140, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-02 1478 RIVERPLACE BLVD., #2104, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2024-05-02 1478 RIVERPLACE BLVD., #2104, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2024-05-02 HASSAN, PAUL No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-02 1478 RIVERPLACE BLVD., #2104, JACKSONVILLE, FL 32207 No data

Documents

Name Date
Amendment 2024-05-02
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State