Search icon

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

Company Details

Entity Name: CITRUS 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: 19 May 2011 (14 years ago)
Document Number: N11000004914
FEI/EIN Number 364702193

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

Address: C/O Paradise Association Management, 1209 US Highway 1, Sebastian, FL, 32958, US
Mail Address: C/O Paradise Association Management, 1209 US Highway 1, Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Liebman Aaron President C/O Paradise Association Management, Sebastian, FL, 32958
Cruz Jesse Vice President C/O Paradise Association Management, Sebastian, FL, 32958
Flincham Russell Secretary C/O Paradise Association Management, Sebastian, FL, 32958
Vick Chris Treasurer C/O Paradise Association Management, Sebastian, FL, 32958
Cruz Jessica Director C/O Paradise Association Management, Sebastian, FL, 32958
PARADISE ASSOCIATION MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 C/O Paradise Association Management, 1209 US Highway 1, Sebastian, FL 32958 -
CHANGE OF MAILING ADDRESS 2023-04-07 C/O Paradise Association Management, 1209 US Highway 1, Sebastian, FL 32958 -
REGISTERED AGENT NAME CHANGED 2023-04-07 Paradise Association Management -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 C/O Paradise Association Management, 1209 US Highway 1, Sebastian, FL 32958 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-07
Reg. Agent Resignation 2022-09-16
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State