Search icon

ORANGE PARK MEDICAL PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE PARK MEDICAL 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: 10 Jul 1985 (40 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N10146
FEI/EIN Number 592614291

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

Address: 1895 KINGSLEY AVENUE, ORANGE PARK, FL, 32073, US
Mail Address: Lincoln Harris CSG, 3627 University Blvd., S., JACKSONVILLE, FL, 32216, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOHSE DEAN M.D. President 7602 WEXFORD CLUB DR. EAST, JACKSONVILLE, FL, 32256
Rosenthal Brad Vice President 1895 KINGSLEY AVENUE, SUITE 300, ORANGE PARK, FL, 32073
Llyod Emily Treasurer HCA FLORIDA ORANGE PARK HOSPITAL, ORANGE PARK, FL, 32073
Pugh Tina M.D. Secretary HCA FLORIDA ORANGE PARK HOSPITAL, ORANGE PARK, FL, 32073
Pugh Tina Agent HCA FLORIDA ORANGE PARK HOSPITAL, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-25 1895 KINGSLEY AVENUE, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 HCA FLORIDA ORANGE PARK HOSPITAL, 2001 Kingsley Ave., ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2022-04-25 Pugh, Tina -
REINSTATEMENT 2014-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 1895 KINGSLEY AVENUE, ORANGE PARK, FL 32073 -
REINSTATEMENT 1992-11-16 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State