Entity Name: | FIFTEEN HUNDRED MEDICAL OFFICE 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: | 24 Jun 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Aug 2014 (11 years ago) |
Document Number: | N15580 |
FEI/EIN Number |
592697111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 NW 10TH AVE, SUITE 103, BOCA RATON, FL, 33486, US |
Mail Address: | C/O GRANT PROPERTY MANAGEMENT, 851 Broken Sound Pkwy. NW, BOCA RATON, FL, 33487, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VINIK BRYAN | President | C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487 |
BERGER JONATHAN | Treasurer | C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487 |
IDE RUDI | Secretary | C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487 |
Danesh Ali | Vice President | C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487 |
Vinik Bryan Dr. | Agent | C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | C/O GRANT PROPERTY MANAGEMENT, 851 Broken Sound Pkwy NW, Suite 102, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2024-02-09 | C/O GRANT PROPERTY MANAGEMENT, 851 Broken Sound Pkwy NW, Suite 102, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | C/O GRANT PROPERTY MANAGEMENT, 851 Broken Sound Pkwy. NW, Suite 102, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-20 | Vinik, Bryan, Dr. | - |
REINSTATEMENT | 2014-08-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State