Search icon

ORANGE PARK MEDICAL PLAZA II CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ORANGE PARK MEDICAL PLAZA II CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Sep 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2003 (21 years ago)
Document Number: N28432
FEI/EIN Number 59-2916991
Address: 1895 KINGSLEY AVE., SUITE 801, ORANGE PARK, FL 32073
Mail Address: PO BOX 1600, ORANGE PARK, FL 32067
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
HARRINGTON, TERESA Agent 328 STILES AVENUE, ORANGE PARK, FL 32073

President

Name Role Address
MOSBORG, DAVID A President 1895 KINGSLEY AVE STE 703, ORANGE PARK, FL

Vice President

Name Role Address
Kenneson, Mary Ann Vice President 1895 KINGSLEY AVE STE 903, ORANGE PARK, FL 32073

Executive Director

Name Role Address
Harrington, Teresa L Executive Director PO BOX 1600, ORANGE PARK, FL 32067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 1895 KINGSLEY AVE., SUITE 801, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 328 STILES AVENUE, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2006-05-03 1895 KINGSLEY AVE., SUITE 801, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2006-05-03 HARRINGTON, TERESA No data
REINSTATEMENT 2003-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State