Entity Name: | ORANGE COUNTY MEDICAL PAC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 05 Dec 2014 (10 years ago) |
Document Number: | N14000011085 |
FEI/EIN Number | 59-2786289 |
Address: | 522 S. Hunt Club Blvd, #412, Apopka, FL 32703 |
Mail Address: | 522 S. Hunt Club Blvd, #412, Apopka, FL 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COBBE, FRASER | Agent | 522 S. Hunt Club Blvd, #412, Apopka, FL 32703 |
Name | Role | Address |
---|---|---|
Sheela, Harinath | Vice Chairman | 522 S. Hunt Club Blvd, #412 Apopka, FL 32703 |
Name | Role | Address |
---|---|---|
COBBE, FRASER | Treasurer | 522 S. Hunt Club Blvd, #412 Apopka, FL 32703 |
Name | Role | Address |
---|---|---|
Chase, Charles | Director | 522 S. Hunt Club Blvd, #412 Apopka, FL 32703 |
Hall, Ryan | Director | 522 S. Hunt Club Blvd, #412 Apopka, FL 32703 |
Cooke, Andrew | Director | 522 S. Hunt Club Blvd, #412 Apopka, FL 32703 |
Name | Role | Address |
---|---|---|
Core, Megan | Chairman | 522 S. Hunt Club Blvd, #412 Apopka, FL 32703 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000051387 | PHYSICIANS SOCIETY OF CENTRAL FLORIDA PAC | ACTIVE | 2023-04-24 | 2028-12-31 | No data | 522 S. HUNT CLUB BLVD, #412, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 522 S. Hunt Club Blvd, #412, Apopka, FL 32703 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-30 | 522 S. Hunt Club Blvd, #412, Apopka, FL 32703 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 522 S. Hunt Club Blvd, #412, Apopka, FL 32703 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State