Search icon

UNIVERSITY MEDICAL PARK OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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