Search icon

GLADES MEDICAL PLAZA OF BOCA RATON CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GLADES MEDICAL PLAZA OF BOCA RATON 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: 27 Sep 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2011 (13 years ago)
Document Number: N11339
FEI/EIN Number 592636174

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

Address: 1590 N.W. 10TH AVENUE, #403, BOCA RATON, FL, 33486, US
Mail Address: 1590 N.W. 10TH AVENUE, #403, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORSO BARRY FDr. Director 1590 N.W. 10TH AVENUE, BOCA RATON, FL, 33486
CORSO BARRY FDr. President 1590 N.W. 10TH AVENUE, BOCA RATON, FL, 33486
LANE ROBERT D Director 1590 N.W. 10TH AVENUE,, BOCA RATON, FL, 33486
LANE ROBERT D Vice President 1590 N.W. 10TH AVENUE,, BOCA RATON, FL, 33486
CARIDI STEPHEN D Director 1590 NW 10TH AVENUE, BOCA RATON, FL, 33486
CARIDI STEPHEN D Secretary 1590 NW 10TH AVENUE, BOCA RATON, FL, 33486
CARIDI STEPHEN D Treasurer 1590 NW 10TH AVENUE, BOCA RATON, FL, 33486
CORSO HELENE MDr. Director 1590 N.W. 10TH AVENUE, BOCA RATON, FL, 33486
CORSO BARRY FDr. Agent 1590 NW 10TH AVE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-23 CORSO, BARRY F., Dr. -
REINSTATEMENT 2011-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-24 1590 NW 10TH AVE, 403, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-24 1590 N.W. 10TH AVENUE, #403, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2011-10-24 1590 N.W. 10TH AVENUE, #403, BOCA RATON, FL 33486 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1996-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State