Search icon

4140 MEDICAL CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: 4140 MEDICAL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Jun 2013 (12 years ago)
Document Number: N13000005768
FEI/EIN Number NOT APPLICABLE
Mail Address: 30 COMPASS ISLE, FORT LAUDERDALE, FL, 33308
Address: 4140 N Federal Hwy, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AMBA Management Trust Agent 30 COMPASS ISLE, FORT LAUDERDALE, FL, 33308

President

Name Role Address
GUPTA BHARAT President 30 COMPASS ISLE, FORT LAUDERDALE, FL, 33308

Director

Name Role Address
GUPTA BHARAT Director 30 COMPASS ISLE, FORT LAUDERDALE, FL, 33308
GUPTA ACHALA Director 30 COMPASS ISLE, FORT LAUDERDALE, FL, 33308
GUPTA MOHIT Director 30 COMPASS ISLE, FORT LAUDERDALE, FL, 33308

Vice President

Name Role Address
GUPTA ACHALA Vice President 30 COMPASS ISLE, FORT LAUDERDALE, FL, 33308

Secretary

Name Role Address
GUPTA MOHIT Secretary 30 COMPASS ISLE, FORT LAUDERDALE, FL, 33308

Treasurer

Name Role Address
GUPTA MOHIT Treasurer 30 COMPASS ISLE, FORT LAUDERDALE, FL, 33308

memb

Name Role Address
GUPTA ANMOL memb 30 compass Isle, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 4140 N Federal Hwy, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 30 COMPASS ISLE, FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2014-04-19 AMBA Management Trust No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State