Entity Name: | UNIVERSITY MEDICAL PARK OWNERS 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: | 07 Nov 2011 (13 years ago) |
Document Number: | N11000010473 |
FEI/EIN Number |
454461431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5080 N Ocean Dr, Attn: David Spezza, Singer Island, FL, 33404, US |
Mail Address: | 5080 N Ocean Dr, Attn: David Spezza, Singer Island, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reinhart Thomas Dr. | President | 5080 N Ocean Dr, Singer Island, FL, 33404 |
Reddy Anoop Dr. | Vice President | 5080 N Ocean Dr, Singer Island, FL, 33404 |
Spezza David | Agent | 5080 N Ocean Dr, Singer Island, FL, 33404 |
Silva Carlos Dr. | Secretary | 5080 N Ocean Dr, Singer Island, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-13 | 39932 US HIGHWAY 19 N, 100, Tarpon Springs, FL 34689 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 39932 US HIGHWAY 19 N, 100, Tarpon Springs, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2025-01-13 | 39932 US HIGHWAY 19 N, 100, Tarpon Springs, FL 34689 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-04 | 5080 N Ocean Dr, Attn: David Spezza, Apt 21c, Singer Island, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2024-02-04 | 5080 N Ocean Dr, Attn: David Spezza, Apt 21c, Singer Island, FL 33404 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-04 | 5080 N Ocean Dr, Attn: David Spezza, Apt 21c, Singer Island, FL 33404 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-02 | Spezza, David | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State