Search icon

THE PORT CHARLOTTE MEDICAL PAVILION OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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