Search icon

MEDICAL CENTER PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL CENTER PLAZA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Apr 1985 (40 years ago)
Date of dissolution: 28 Jun 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Jun 2005 (20 years ago)
Document Number: N08800
FEI/EIN Number 592892231

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

Address: 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209
Mail Address: ATTN: CHARLES E CANIFF, ESQ., 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKHART JAMES R Chairman 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209
BURKHART JAMES R President 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209
BURKHART JAMES R Director 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209
RYAN WILLIAM J Treasurer 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209
RYAN WILLIAM J Director 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209
CANIFF CHARLES E Director 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209
CANIFF CHARLES E Agent 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209
CANIFF CHARLES E Secretary 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
MERGER 2005-06-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 711535. MERGER NUMBER 700000052767
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 655 WEST 8TH STREET, JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 2005-04-29 655 WEST 8TH STREET, JACKSONVILLE, FL 32209 -
REGISTERED AGENT NAME CHANGED 2005-04-29 CANIFF, CHARLES EESQ. -
REGISTERED AGENT ADDRESS CHANGED 2001-05-11 655 WEST 8TH STREET, JACKSONVILLE, FL 32209 -

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-06-03
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-28
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State