Search icon

SOUTHPARK MEDICAL ASSOCIATION, ST. AUGUSTINE OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHPARK MEDICAL ASSOCIATION, ST. AUGUSTINE 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: 23 Mar 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 1994 (30 years ago)
Document Number: N25556
FEI/EIN Number 592935392

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 208 Southpark Circle E, St Augustine, FL, 32086, US
Mail Address: First Coast Realty, Inc, 2746 US Highway 1 South, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALIK AMIR M Vice President 204 SOUTH PARK CIR E, ST. AUGUSTINE, FL, 32086
MALIK AMIR M Director 204 SOUTH PARK CIR E, ST. AUGUSTINE, FL, 32086
Wei Jueyang President 244 SOUTHPARK CIRCLE EAST, ST AUGUSTINE, FL, 32086
Bailey Jason A Secretary 224 Southpark circle East, St Augustine, FL, 32086
Johnson William J Agent First Coast Realty, Inc, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-23 First Coast Realty, Inc, 2746 US Highway 1 South, ST. AUGUSTINE, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-23 208 Southpark Circle E, St Augustine, FL 32086 -
CHANGE OF MAILING ADDRESS 2024-05-23 208 Southpark Circle E, St Augustine, FL 32086 -
REGISTERED AGENT NAME CHANGED 2024-05-23 Johnson, William Joseph -
REINSTATEMENT 1994-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
EVENT CONVERTED TO NOTES 1990-12-11 - -
EVENT CONVERTED TO NOTES 1990-06-12 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-23
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State