Entity Name: | THE PORT CHARLOTTE MEDICAL PAVILION 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: | 04 Apr 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2011 (14 years ago) |
Document Number: | N14192 |
FEI/EIN Number |
650106397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 8158, Longboat Key, FL, 34228, US |
Address: | 2525 HARBOR BLVD., PORT CHARLOTTE, FL, 33952, US |
ZIP code: | 33952 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Constance Christopher M.D. | President | 2525 HARBOR BLVD., PORT CHARLOTTE, FL, 33952 |
Bartek James M.D. | Treasurer | 2525 HARBOR BLVD., PORT CHARLOTTE, FL, 33952 |
Novak David M.D. | Secretary | PO Box 8158, Longboat Key, FL, 34228 |
Novak David E | Agent | 595 Bay Isles Rd, Longboat Key, FL, 34228 |
BALLESTAS DAVID M | Vice President | 2525 HARBOR BLVD., PORT CHARLOTTE, FL, 33952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 2525 HARBOR BLVD., Ste 102, PORT CHARLOTTE, FL 33952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-22 | 595 Bay Isles Rd, Ste 225, Longboat Key, FL 34228 | - |
CHANGE OF MAILING ADDRESS | 2022-03-22 | 2525 HARBOR BLVD., Ste 102, PORT CHARLOTTE, FL 33952 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-01 | Novak, David E | - |
REINSTATEMENT | 2011-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2000-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1998-06-24 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-25 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State