Search icon

OUTPATIENT CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OUTPATIENT CENTER 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: 03 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2016 (9 years ago)
Document Number: N13000009040
FEI/EIN Number 46-3859213

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

Address: 1235 San Marco Boulevard, JACKSONVILLE, FL, 32207, US
Mail Address: 1660 Prudential Drive, Building 2, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TICKELL KEITH Vice President 841 Prudential Drive, Jacksonville, FL, 32207
DURKIN CHRISTOPHER R Treasurer 1660 Prudential Drive, Jacksonville, FL, 32207
DURKIN CHRISTOPHER R Director 1660 Prudential Drive, Jacksonville, FL, 32207
DURKIN CHRISTOPHER R Secretary 1660 Prudential Drive, Jacksonville, FL, 32207
Hanson, Esq. Karl Director 841 Prudential Drive, Jacksonville, FL, 32207
Baity G. S Agent 841 Prudential Drive, JACKSONVILLE, FL, 32207
DEAN SAM Vice President 1660 Prudential Drive, Jacksonville, FL, 32207
Finnegan Scott Vice President 841 Prudential Drive, Suite 1602, Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-17 1235 San Marco Boulevard, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Baity, G. Scott -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 841 Prudential Drive, SUITE 1802, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2016-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 1235 San Marco Boulevard, JACKSONVILLE, FL 32207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-03-03
Domestic Non-Profit 2013-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State