Entity Name: | UNITED PROFESSIONAL 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: | 23 May 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2021 (4 years ago) |
Document Number: | N32467 |
FEI/EIN Number |
592768995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4123 UNIVERSITY BLVD. S., SUITE F, JACKSONVILLE, FL, 32216, US |
Mail Address: | 4123 UNIVERSITY BLVD. S., SUITE F, JACKSONVILLE, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRABHU SUDHIR L | Treasurer | 9517 Waterford Rd, JACKSONVILLE, FL, 32257 |
Zeb Shahid | Director | 4123 University Blvd S, JACKSONVILLE, FL, 32216 |
PRABHU SUDHIR L | Director | 9517 Waterford Rd, JACKSONVILLE, FL, 32257 |
Rajpal Chitra | Secretary | 4123 University Blvd. S, JACKSONVILLE, FL, 32257 |
Rajpal Chitra | Director | 4123 University Blvd. S, JACKSONVILLE, FL, 32257 |
Robinson Norshae | Othe | 4123 University Blvd S, Jacksonville, FL, 32216 |
KEM Land Holdings Group, LLC | Othe | 4085 University Blvd S, Jacksonville, FL, 32216 |
Prabhu Sudhir MD | Agent | 4123 UNIVERSITY BLVD. S., JACKSONVILLE, FL, 32216 |
FIRST COAST NEPHROLOGY, INC. | Director | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 4123 UNIVERSITY BLVD. S., SUITE F, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2024-02-13 | 4123 UNIVERSITY BLVD. S., SUITE F, JACKSONVILLE, FL 32216 | - |
REINSTATEMENT | 2021-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-08 | Prabhu, Sudhir, MD | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-08 | 4123 UNIVERSITY BLVD. S., SUITE B, JACKSONVILLE, FL 32216 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-04-21 |
REINSTATEMENT | 2021-10-08 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-02-12 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-04-06 |
ANNUAL REPORT | 2008-03-19 |
ANNUAL REPORT | 2007-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State