Entity Name: | APOPKA MEDICAL PLAZA CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jun 1987 (38 years ago) |
Date of dissolution: | 05 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jan 2024 (a year ago) |
Document Number: | N21445 |
FEI/EIN Number |
593000857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FLORIDA HOSPITAL, 601 E. ROLLINS STREET, ORLANDO, FL, 32803, US |
Mail Address: | C/O PROPERTY MANAGEMENT, 601 E. ROLLINS STREET, BOX 145, ORLANDO, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barrett Lisa | President | 1919 N. Orange Ave., FL, FL, 32804 |
Clark Timothy | Vice President | 2100 Ocoee Apopka Rd., Apopka, FL, 32703 |
Lowry Cecil | Secretary | 2100 Ocoee Apopka Rd., Apopka, FL, 32703 |
Cook Timothy | Director | FLORIDA HOSPITAL, ORLANDO, FL, 32803 |
Crane Tiffany | Director | FLORIDA HOSPITAL, ORLANDO, FL, 32803 |
Harcombe Doug | Director | FLORIDA HOSPITAL, ORLANDO, FL, 32803 |
Patchin Dave | Agent | 1919 N. ORANGE AVENUE, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-07-11 | Patchin, Dave | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-13 | 1919 N. ORANGE AVENUE, SUITE D, ORLANDO, FL 32804 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-05 | FLORIDA HOSPITAL, 601 E. ROLLINS STREET, ORLANDO, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2006-04-05 | FLORIDA HOSPITAL, 601 E. ROLLINS STREET, ORLANDO, FL 32803 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-05 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State