Search icon

APOPKA MEDICAL PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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